Search icon

GERMAN MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: GERMAN MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GERMAN 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: 27 Mar 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P00000030951
FEI/EIN Number 593638796

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1145 #3 MILLER STREET, ORANGE PARK, FL, 32073
Mail Address: 1145 #3 MILLER STREET, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLAATJE THOMAS Director 7606 chippewa court, keystone heights, FL, 32656
PLAATJE THOMAS President 7606 chippewa court, keystone heights, FL, 32656
FUCHS LAWRENCE M Agent ESQ, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-12 1145 #3 MILLER STREET, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2011-04-12 1145 #3 MILLER STREET, ORANGE PARK, FL 32073 -

Documents

Name Date
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State