Search icon

FLORIDA MOTOR COACH AND REC-V SPECIALISTS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA MOTOR COACH AND REC-V SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA MOTOR COACH AND REC-V SPECIALISTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Apr 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2022 (3 years ago)
Document Number: 612746
FEI/EIN Number 591911100

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 40316 River Road, Dade City, FL, 33525, US
Mail Address: 40316 River Road, Dade City, FL, 33525, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLOPS, RONALD W. President 907 E. 129TH AVE, TAMPA, FL
GALLOPS, RONALD W. Agent 40316 River Road, Dade City, FL, 33525

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 40316 River Road, Dade City, FL 33525 -
CHANGE OF MAILING ADDRESS 2023-01-12 40316 River Road, Dade City, FL 33525 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 40316 River Road, Dade City, FL 33525 -
REINSTATEMENT 2022-01-07 - -
REGISTERED AGENT NAME CHANGED 2022-01-07 GALLOPS, RONALD W. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-01-12
REINSTATEMENT 2022-01-07
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State