Search icon

FMI AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: FMI AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FMI AUTOMOTIVE, 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 Jun 2000 (25 years ago)
Date of dissolution: 22 Apr 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Apr 2016 (9 years ago)
Document Number: P00000053306
FEI/EIN Number 593657904

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

Address: 154 GRIFFIN BLVD, PANAMA CITY BEACH, FL, 32413, US
Mail Address: PO BOX 9478, PANAMA CITY BEACH, FL, 32417-9478
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FMI AUTOMOTIVE, INC. 401(K) PLAN 2016 593657904 2017-10-05 FMI AUTOMOTIVE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 441300
Sponsor’s telephone number 8502356295
Plan sponsor’s address P.O. BOX 9478, PANAMA CITY, FL, 32417

Signature of

Role Plan administrator
Date 2017-10-05
Name of individual signing JOHN WALL
Valid signature Filed with authorized/valid electronic signature
FMI AUTOMOTIVE, INC. 401(K) PLAN 2016 593657904 2017-10-05 FMI AUTOMOTIVE, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 441300
Sponsor’s telephone number 8502356295
Plan sponsor’s address P.O. BOX 9478, PANAMA CITY, FL, 32417

Signature of

Role Plan administrator
Date 2017-10-05
Name of individual signing JOHN WALL
Valid signature Filed with authorized/valid electronic signature
FMI AUTOMOTIVE, INC. 401(K) PLAN 2015 593657904 2016-07-26 FMI AUTOMOTIVE, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 8502356295
Plan sponsor’s address P.O. BOX 9478, PANAMA CITY, FL, 32417
FMI AUTOMOTIVE, INC. 401(K) PLAN 2014 593657904 2015-06-17 FMI AUTOMOTIVE, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 8502356295
Plan sponsor’s address P.O. BOX 9478, PANAMA CITY, FL, 32417

Signature of

Role Plan administrator
Date 2015-06-17
Name of individual signing JOHN WALL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WALL JOHN C President P.O. BOX 9478, PANAMA CITY BEACH, FL, 32417
HAMM W. GERALD Agent 465 GRACE AVENUE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
CONVERSION 2016-04-22 - CONVERSION MEMBER. RESULTING CORPORATION WAS L16000082325. CONVERSION NUMBER 900000160409
AMENDMENT AND NAME CHANGE 2012-09-12 FMI AUTOMOTIVE, INC. -
REGISTERED AGENT NAME CHANGED 2012-09-12 HAMM, W. GERALD -
REGISTERED AGENT ADDRESS CHANGED 2012-09-12 465 GRACE AVENUE, PANAMA CITY, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-12 154 GRIFFIN BLVD, PANAMA CITY BEACH, FL 32413 -
CHANGE OF MAILING ADDRESS 2000-06-26 154 GRIFFIN BLVD, PANAMA CITY BEACH, FL 32413 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000621294 TERMINATED 1000000761551 BAY 2017-11-01 2037-11-07 $ 7,512.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000621302 TERMINATED 1000000761552 BAY 2017-11-01 2027-11-07 $ 2,441.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-03-22
Amendment and Name Change 2012-09-12
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State