Entity Name: | MOTORS, PUMPS, AND ACCESSORIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOTORS, PUMPS, AND ACCESSORIES, 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: | 25 Oct 2001 (23 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P01000103574 |
FEI/EIN Number |
651148735
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7530 N.W. 77TH TERRACE, MIAMI, FL, 33166 |
Mail Address: | 601 SUMTER AVE, DAVIE, FL, 33325 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAULA ARIS A | Vice President | 7530 N.W. 77TH TERRACE, MIAMI, FL, 33166 |
PAULA ARIS | President | 601 SUMTER AVE, DAVIE, FL, 33325 |
PAULA ARIS A | Agent | 601 SUMTER AVE, DAVIE, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-23 | 7530 N.W. 77TH TERRACE, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2008-04-16 | 7530 N.W. 77TH TERRACE, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-16 | 601 SUMTER AVE, DAVIE, FL 33325 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000306091 | TERMINATED | 1000000586617 | MIAMI-DADE | 2014-03-03 | 2034-03-13 | $ 397.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119 1100 |
J11000604368 | TERMINATED | 1000000232851 | DADE | 2011-09-13 | 2021-09-21 | $ 3,381.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-04-02 |
ANNUAL REPORT | 2010-03-09 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-04-16 |
ANNUAL REPORT | 2007-03-17 |
ANNUAL REPORT | 2006-08-30 |
Off/Dir Resignation | 2005-11-07 |
ANNUAL REPORT | 2005-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State