Search icon

MWP REGAL MOTORS INC - Florida Company Profile

Company Details

Entity Name: MWP REGAL MOTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MWP REGAL 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: 13 Jun 1989 (36 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: K95260
FEI/EIN Number 592958238

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

Address: 400 ED ST, FT WALTON BEACH, FL, 32547, US
Mail Address: 400 ED ST, FT WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLINE LARRY N President 930 POCHONTAS, FT WALTON, FL, 32547
KLINE LARRY N Agent 930 POCAHONTAS DR, FT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-11-09 930 POCAHONTAS DR, FT WALTON BEACH, FL 32547 -
CANCEL ADM DISS/REV 2007-11-09 - -
NAME CHANGE AMENDMENT 2007-11-09 MWP REGAL MOTORS INC -
CHANGE OF PRINCIPAL ADDRESS 2007-11-09 400 ED ST, FT WALTON BEACH, FL 32547 -
CHANGE OF MAILING ADDRESS 2007-11-09 400 ED ST, FT WALTON BEACH, FL 32547 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-03-30 - -

Documents

Name Date
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-10
REINSTATEMENT 2007-11-09
Name Change 2007-11-09
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-04-28
REINSTATEMENT 2003-02-20
ANNUAL REPORT 2001-05-03
REINSTATEMENT 2000-03-30
ANNUAL REPORT 1997-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State