Entity Name: | L & W MOTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
L & W 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: | 01 Mar 1988 (37 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: | M70830 |
FEI/EIN Number |
592368204
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6980 HWY 27, FROSTPROOF, FL, 33843 |
Mail Address: | 6980 HWY 27, FROSTPROOF, FL, 33843, US |
ZIP code: | 33843 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER, ELIJAH "POOCH" | Director | 655 WOOD AVENUE, FROSTPROOF, FL, 33843 |
WALKER, ELIJAH | Agent | 908 SOUTH SCENIC HIGHWAY, FROSTPROOF, FL, 33843 |
WALKER, ELIJAH "POOCH" | President | 655 WOOD AVENUE, FROSTPROOF, FL, 33843 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-07-01 | WALKER, ELIJAH | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-27 | 6980 HWY 27, FROSTPROOF, FL 33843 | - |
CHANGE OF MAILING ADDRESS | 2003-01-27 | 6980 HWY 27, FROSTPROOF, FL 33843 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000613765 | LAPSED | 53-2011-CA-000733-0000-00 | TENTH CIRCUIT, POLK COUNTY, FL | 2011-08-08 | 2016-09-26 | $110,136.19 | WELLS FARGO BANK, N.A. C/O JANE HURLEY, 301 S. TRYON STREET, MAC D1130-305, CHARLOTTE, NC 28288 |
J10000193190 | TERMINATED | 1000000132169 | POLK | 2009-07-21 | 2030-02-16 | $ 4,089.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J03900012044 | LAPSED | 53-2003SC-002139 | POLK COUTNY COUNTY CIVIL | 2003-09-18 | 2008-10-03 | $3113.29 | AMERICAN GENERAL FINANCIAL SERVICES, 1366 STATE RD 60 EAST, LAKE WALES, FL 33853 |
J02000193858 | TERMINATED | 01021200027 | 04996 01917 | 2002-05-03 | 2007-05-15 | $ 63,023.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S. FLORIDA AVENUE, LAKELAND, FL 338014625 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-17 |
ANNUAL REPORT | 2008-03-04 |
ANNUAL REPORT | 2007-01-11 |
ANNUAL REPORT | 2006-07-05 |
ANNUAL REPORT | 2005-01-27 |
ANNUAL REPORT | 2004-07-01 |
ANNUAL REPORT | 2003-01-27 |
ANNUAL REPORT | 2002-02-20 |
ANNUAL REPORT | 2001-03-27 |
ANNUAL REPORT | 2000-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State