Entity Name: | MINCER MOTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MINCER 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: | 11 Jan 1988 (37 years ago) |
Date of dissolution: | 27 Aug 2010 (15 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Aug 2010 (15 years ago) |
Document Number: | M64328 |
FEI/EIN Number |
592868171
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O DIANA M. MINCER, 1809 SOUTH FRENCH AVENUE, SANFORD, FL, 32771 |
Mail Address: | C/O DIANA M. MINCER, 1809 SOUTH FRENCH AVENUE, SANFORD, FL, 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MINCER DIANA M | President | 1455 W. LAKE MARY BLVD, LAKE MARY, FL, 32746 |
MINCER DIANA M | Vice President | 1455 W LAKE MARY BLVD, LAKE MARY, FL, 32746 |
MINCER, DIANA M. | Secretary | 1455 W LAKE MARY BLVD, LAKE MARY, FL, 32746 |
MINCER, DIANA M. | Treasurer | 1455 W LAKE MARY BLVD, LAKE MARY, FL, 32746 |
MINCER, DIANA, M | Agent | 1809 SOUTH FRENCH AVENUE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2010-08-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-02-05 | MINCER, DIANA, M | - |
Name | Date |
---|---|
Voluntary Dissolution | 2010-08-27 |
Off/Dir Resignation | 2010-03-18 |
ANNUAL REPORT | 2010-03-17 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-02-25 |
ANNUAL REPORT | 2007-01-18 |
ANNUAL REPORT | 2006-04-06 |
ANNUAL REPORT | 2005-03-30 |
ANNUAL REPORT | 2004-02-05 |
ANNUAL REPORT | 2003-01-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State