Search icon

MOTORS, PUMPS, AND ACCESSORIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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