Entity Name: | BRUMOS MOTOR CARS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRUMOS MOTOR CARS, 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: | 02 Apr 1990 (35 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L61518 |
FEI/EIN Number |
593003947
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224, US |
Mail Address: | 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224, US |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRUMOS MOTOR CARS & AFFILIATES HEALTH & WELFARE PLAN | 2012 | 593003947 | 2014-01-29 | BRUMOS MOTOR CARS INC | 249 | |||||||||||||||||||||||||||||||
|
Active participants | 325 |
Retired or separated participants receiving benefits | 3 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2014-01-29 |
Name of individual signing | LAURA ANDREW |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
DAVIS A. DANO | Director | 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224 |
TOMM CHARLES B | DVCP | 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224 |
NOBLE NANCY D | Vice President | 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224 |
FRANCIS HARRY D | Vice President | 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224 |
OKO SCOTT A | Vice President | 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224 |
OKO SCOTT A | Assistant Treasurer | 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224 |
MORGAN JUDY | Secretary | 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224 |
OKO SCOTT A | Agent | 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000075773 | THE BRUMOS COMPANIES | EXPIRED | 2011-07-29 | 2016-12-31 | - | 10231 ATLANTIC BOULEVARD, JACKSONVILLE, FL, 32225 |
G10000034409 | BRUMOS AUTOWERKE | EXPIRED | 2010-04-19 | 2015-12-31 | - | 59 LEE ROAD, JACKSONVILLE, FL, 32225 |
G10000032336 | BRUMOS MOTOR WERKS | EXPIRED | 2010-04-12 | 2015-12-31 | - | 59 LEE ROAD, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-09 | 4310 PABLO OAKS COURT, JACKSONVILLE, FL 32224 | - |
CHANGE OF MAILING ADDRESS | 2016-06-09 | 4310 PABLO OAKS COURT, JACKSONVILLE, FL 32224 | - |
REGISTERED AGENT NAME CHANGED | 2016-06-09 | OKO, SCOTT A | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-09 | 4310 PABLO OAKS COURT, JACKSONVILLE, FL 32224 | - |
AMENDMENT | 2010-02-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-02-08 |
Reg. Agent Change | 2016-06-09 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State