Search icon

MINCER MOTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-08-27 - -
REGISTERED AGENT NAME CHANGED 2004-02-05 MINCER, DIANA, M -

Documents

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