Search icon

PRIEST MOTOR CORP. - Florida Company Profile

Company Details

Entity Name: PRIEST MOTOR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIEST MOTOR CORP. 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: 08 Aug 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P01000078097
FEI/EIN Number 593736814

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

Address: 9809 N. 54TH ST., TEMPLE TERRACE, FL, 33617
Mail Address: 16057 TAMPA PALMS BLVD., PMB #327, TAMPA, FL, 33647
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAITE IRENE Director 9809 N. 54TH ST., TEMPLE TERRACE, FL, 33617
LANIGAN DAVID C Agent 15310 AMBERLEY DR., STE. 250, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 15310 AMBERLEY DR., STE. 250, TAMPA, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 9809 N. 54TH ST., TEMPLE TERRACE, FL 33617 -

Documents

Name Date
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State