Entity Name: | CONTINENTAL MOTORS SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Jan 2015 (10 years ago) |
Date of dissolution: | 07 Sep 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Sep 2018 (7 years ago) |
Document Number: | F15000000345 |
FEI/EIN Number |
251846624
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2039 S. BROAD STREET, MOBILE, AL, 36615 |
Mail Address: | 2039 S. BROAD STREET, MOBILE, AL, 36615 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
YIMIN YU | Director | 2039 S. BROAD STREET, MOBILE, AL, 36615 |
ROBERTS ANDREW | Director | 2039 S. BROAD STREET, MOBILE, AL, 36615 |
LINWU PAN | Director | 2039 S. BROAD STREET, MOBILE, AL, 36615 |
ROSS RHETT | President | 2039 S. BROAD STREET, MOBILE, AL, 36615 |
ROSS RHETT | Director | 2039 S. BROAD STREET, MOBILE, AL, 36615 |
WILSON ROBERT | Director | 2039 S. BROAD STREET, MOBILE, AL, 36615 |
XIAODONG YU | Director | 2039 S. BROAD STREET, MOBILE, AL, 36615 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000010098 | UNITED TURBINE | EXPIRED | 2015-01-29 | 2020-12-31 | - | 2039 S BROAD STREET, MOBILE, AL, 36615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-09-07 | - | - |
REGISTERED AGENT CHANGED | 2018-09-07 | REGISTERED AGENT REVOKED | - |
REINSTATEMENT | 2017-01-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
Withdrawal | 2018-09-07 |
ANNUAL REPORT | 2018-03-20 |
REINSTATEMENT | 2017-01-11 |
Foreign Profit | 2015-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State