Search icon

PERFORMANCE MOTORS, INC. - Florida Company Profile

Company Details

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

PERFORMANCE MOTORS, 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: 12 Nov 1986 (38 years ago)
Date of dissolution: 27 Dec 1999 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 1999 (25 years ago)
Document Number: J41602
FEI/EIN Number 592740106

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

Mail Address: 3900 W. KENNEDY BLVD., TAMPA, FL, 33609
Address: 3500 BEE RIDGE RD, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDELL, CARL W. JR. Chairman 3900 WEST KENNEDY BLVD, TAMPA, FL
LINDELL, CARL W. JR. Director 3900 WEST KENNEDY BLVD, TAMPA, FL
LINDELL, MICHAEL J. Agent 620 BLACKSTONE BLDG, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-05 3500 BEE RIDGE RD, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 1990-05-09 3500 BEE RIDGE RD, SARASOTA, FL 34239 -
REGISTERED AGENT NAME CHANGED 1989-07-12 LINDELL, MICHAEL J. -
REGISTERED AGENT ADDRESS CHANGED 1989-07-12 620 BLACKSTONE BLDG, 233 EAST BAY STREET, JACKSONVILLE, FL 32202 -

Documents

Name Date
Voluntary Dissolution 1999-12-27
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-03-05
ANNUAL REPORT 1996-03-18
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State