Search icon

P.C. MOTORS, INC. - Florida Company Profile

Company Details

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

P.C. 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: 21 Jan 1988 (37 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: K12479
FEI/EIN Number 592882598

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

Address: 3405 N. ORANGE BLOSSOM TR., ORLANDO, FL, 32804, US
Mail Address: 831 MYSTIC OAK PL, APOPKA, FL, 32712, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CICCARELLO BRENDA L Director 831 MYSTIC OAK PL., APOPKA, FL, 32712
CICCARELLO, SALVATORE Director 831 MYSTIC OAK PL., APOPKA, FL, 32712
CICCARELLO, SALVATORE Agent 831 MYSTIC OAK PL., APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-07 3405 N. ORANGE BLOSSOM TR., ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-07 831 MYSTIC OAK PL., APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 1999-03-16 3405 N. ORANGE BLOSSOM TR., ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 1995-09-11 CICCARELLO, SALVATORE -
REINSTATEMENT 1990-02-09 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-05-07
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-03-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State