Search icon

CONTINENTAL MOTORS SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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