Entity Name: | ROOSEVELT MOTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROOSEVELT 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: | 23 Oct 1989 (35 years ago) |
Date of dissolution: | 09 Nov 1990 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Nov 1990 (34 years ago) |
Document Number: | L24604 |
FEI/EIN Number |
000000000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % ROBERT GOMEZ JR, 13906 NORTH BOULEVARD, TAMPA FL, 33613 |
Mail Address: | % ROBERT GOMEZ JR, 13906 NORTH BOULEVARD, TAMPA FL, 33613 |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ, ROBERT JR | President | 13906 NORTH BLVD., TAMPA FL |
GOMEZ, ROBERT JR | Director | 13906 NORTH BLVD., TAMPA FL |
MILLER, FREDERICK H. | Vice President | 5113 W CLEVELAND ST., TAMPA FL |
MILLER, FREDERICK H. | Director | 5113 W CLEVELAND ST., TAMPA FL |
CONN, DAVID K. | Secretary | 5113 W CLEVELAND ST., TAMPA FL |
CONN, DAVID K. | Treasurer | 5113 W CLEVELAND ST., TAMPA FL |
CONN, DAVID K. | Director | 5113 W CLEVELAND ST., TAMPA FL |
GOMEZ, ROBERT JR | Agent | 13906 NORTH BOULEVARD, TAMPA FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State