Search icon

AC-DC ELECTRIC MOTOR, INC. - Florida Company Profile

Company Details

Entity Name: AC-DC ELECTRIC MOTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AC-DC ELECTRIC MOTOR, 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: 24 Feb 1987 (38 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: J59196
FEI/EIN Number 592766663

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

Address: 1435 107TH STREET, MARATHON, FL, 33050, US
Mail Address: P O BOX 522376, MARATHON SHORES, FL, 33052, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOSS JERRY Agent 21855 SPAIN RD, CUDJOE KEY, FL, 33042
DOSS, JERRY President P O BOX 522376, MARATHON SHORES, FL, 33052
DOSS, JERRY Director P O BOX 522376, MARATHON SHORES, FL, 33052

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 1435 107TH STREET, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2005-03-23 1435 107TH STREET, MARATHON, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-23 21855 SPAIN RD, CUDJOE KEY, FL 33042 -
REGISTERED AGENT NAME CHANGED 1994-04-28 DOSS, JERRY -

Documents

Name Date
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-08-23
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State