Search icon

PUTNAM CITY MOTORS, INC. - Florida Company Profile

Company Details

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

PUTNAM CITY 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: 14 May 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000050266
FEI/EIN Number 593719957

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

Mail Address: 7033 BEACH BLVD, JACKSONVILLE, FL, 32216
Address: 7033 BEACH BOULEVARD, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILTOC CLAUDIO C President 7033 BEACH BLVD, JACKSONVILLE, FL, 32216
BILTOC CLAUDIO C Director 7033 BEACH BLVD, JACKSONVILLE, FL, 32216
BILTOC ANNETTE M Vice President 7033 BEACH BLVD, JACKSONVILLE, FL, 32216
BILTOC ANNETTE M Secretary 7033 BEACH BLVD, JACKSONVILLE, FL, 32216
BILTOC ANNETTE M Treasurer 7033 BEACH BLVD, JACKSONVILLE, FL, 32216
BILTOC ANNETTE M Director 7033 BEACH BLVD, JACKSONVILLE, FL, 32216
BILTOC CLAUDIO C Agent 7033 BEACH BLVD, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08121900368 P. C. MOTORS EXPIRED 2008-04-30 2013-12-31 - 7033 BEACH BLVD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-30 7033 BEACH BOULEVARD, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 7033 BEACH BLVD, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2005-04-12 BILTOC, CLAUDIO C -
REINSTATEMENT 2002-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000779642 TERMINATED 1000000181054 DUVAL 2010-07-15 2030-07-21 $ 4,241.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000374824 ACTIVE 1000000158214 DUVAL 2010-02-16 2030-03-03 $ 3,396.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J08000276791 TERMINATED 1000000087932 14599 392 2008-08-06 2028-08-20 $ 22,480.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J07000095342 TERMINATED 1000000045275 13893 2445 2007-03-29 2027-04-04 $ 12,194.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-08-23
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05
REINSTATEMENT 2002-10-30
Domestic Profit 2001-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State