Search icon

BEST MOTORS USA ,INC - Florida Company Profile

Company Details

Entity Name: BEST MOTORS USA ,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST MOTORS USA ,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: 21 Mar 2002 (23 years ago)
Date of dissolution: 15 May 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 May 2008 (17 years ago)
Document Number: P02000031222
FEI/EIN Number 043623503

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

Address: 6001-6003 HAINES ROAD N, ST, PETERSBURG, FL, 33714
Mail Address: 6001-6003 HAINES ROAD N, ST, PETERSBURG, FL, 33714
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANIF FOIZ M President 1259 SEMINOLE STREET, CLEARWATER, FL, 33755
HANIF FOIZ M Agent 1259 SEMINOLE STREET, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-05-15 - -
REGISTERED AGENT NAME CHANGED 2006-10-16 HANIF, FOIZ M -
REGISTERED AGENT ADDRESS CHANGED 2006-10-16 1259 SEMINOLE STREET, CLEARWATER, FL 33755 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-26 6001-6003 HAINES ROAD N, ST, PETERSBURG, FL 33714 -
CHANGE OF MAILING ADDRESS 2006-07-26 6001-6003 HAINES ROAD N, ST, PETERSBURG, FL 33714 -
AMENDMENT 2002-03-25 - -

Documents

Name Date
Voluntary Dissolution 2008-05-15
ANNUAL REPORT 2007-07-20
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-10-16
ANNUAL REPORT 2006-08-07
ANNUAL REPORT 2006-07-26
ANNUAL REPORT 2006-04-09
ANNUAL REPORT 2005-09-02
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State