Search icon

MOTORTOWNE, INC. - Florida Company Profile

Company Details

Entity Name: MOTORTOWNE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOTORTOWNE, 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: 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: 19 Dec 1984 (40 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: H34777
FEI/EIN Number 592478262

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

Address: 13250 CAMERO WAY, WEST PALM BEACH, FL, 33418
Mail Address: 13250 CAMERO WAY, WEST PALM BEACH, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAUSMAN JOAN M Vice President 12810 OAK KNOLL DR, PALM BCH GARDENS, FL
HAUSMAN, STANLEY M. Agent 3030 BROADWAY, RIVIERA BCH, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-16 13250 CAMERO WAY, WEST PALM BEACH, FL 33418 -
CHANGE OF MAILING ADDRESS 2000-05-16 13250 CAMERO WAY, WEST PALM BEACH, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 1993-04-13 3030 BROADWAY, RIVIERA BCH, FL 33404 -
REINSTATEMENT 1991-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT NAME CHANGED 1988-06-28 HAUSMAN, STANLEY M. -
REINSTATEMENT 1986-02-14 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-04-07
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-07-05
ANNUAL REPORT 1995-05-16

Date of last update: 03 Jun 2025

Sources: Florida Department of State