Search icon

MOTOR TRADE INC. - Florida Company Profile

Company Details

Entity Name: MOTOR TRADE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOTOR TRADE 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: 27 Mar 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 1988 (37 years ago)
Document Number: 660886
FEI/EIN Number 591851680

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

Address: 17416 High Springs Main St, Suite #B, HIGH SPRINGS, FL, 32643, US
Mail Address: 9475 N.W. HWY 225, OCALA, FL, 34482, US
ZIP code: 32643
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCULLEN DONNA Vice President 9475 N.W. HWY 225, OCALA, FL, 34482
MCCULLEN, DONALD President 9475 N.W. HWY 225, OCALA, FL, 34482
MCCULLEN, DONALD Agent 9475 NW HWY. 225, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-25 17416 High Springs Main St, Suite #B, HIGH SPRINGS, FL 32643 -
CHANGE OF MAILING ADDRESS 2009-03-10 17416 High Springs Main St, Suite #B, HIGH SPRINGS, FL 32643 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-08 9475 NW HWY. 225, OCALA, FL 34482 -
REINSTATEMENT 1988-05-04 - -
REGISTERED AGENT NAME CHANGED 1988-05-04 MCCULLEN, DONALD -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State