Entity Name: | MVP MOTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MVP 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: | 16 Aug 2000 (25 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | P00000077438 |
Address: | 16816 SAN CARLOS BLVD., FT MYERS, FL, 33908 |
Mail Address: | 16816 SAN CARLOS BLVD., FT MYERS, FL, 33908 |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALUMBO MARY V | Director | 8695 COLLEGE PWKY, STE 215, FT MYERS, FL, 33919 |
FREDERICO JOSEPH P | Agent | 16816 SAN CARLOS BLVD., FT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
AMENDMENT AND NAME CHANGE | 2001-01-12 | MVP MOTORS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-01-12 | 16816 SAN CARLOS BLVD., FT MYERS, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2001-01-12 | 16816 SAN CARLOS BLVD., FT MYERS, FL 33908 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-01-12 | 16816 SAN CARLOS BLVD., FT MYERS, FL 33908 | - |
AMENDMENT AND NAME CHANGE | 2000-10-17 | DIAMOND WINDOW MAN, INC. | - |
REGISTERED AGENT NAME CHANGED | 2000-10-17 | FREDERICO, JOSEPH P | - |
Name | Date |
---|---|
Amendment and Name Change | 2001-01-12 |
Amendment and Name Change | 2000-10-17 |
Domestic Profit | 2000-08-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State