Search icon

NEW MOTORS, INC.

Company Details

Entity Name: NEW MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 May 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P02000057441
FEI/EIN Number 510428952
Address: 3501R W COLONIAL DR, ORLANDO, FL, 32808
Mail Address: P.O. BOX 989, WINDERMERE, FL, 34786
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LSEB AGENT SERVICES, INC. Agent 111 NORTH MAGNOLIA AVE., STE. 1400, ORLANDO, FL, 32801

President

Name Role Address
LALLY JASVINDER S President 3501R W. COLONIAL DR., ORLANDO, FL, 32808

Director

Name Role Address
LALLY JASVINDER S Director 3501R W. COLONIAL DR., ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-29 LSEB AGENT SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 111 NORTH MAGNOLIA AVE., STE. 1400, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-17 3501R W COLONIAL DR, ORLANDO, FL 32808 No data
CHANGE OF MAILING ADDRESS 2008-04-17 3501R W COLONIAL DR, ORLANDO, FL 32808 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000632751 TERMINATED 006143195 9170 003016 2009-01-29 2029-02-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000483932 TERMINATED 007055861 9385 001656 2009-01-29 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000481258 TERMINATED 007020780 9273 000420 2009-01-29 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000479377 TERMINATED 006143195 9170 003016 2009-01-29 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000558220 TERMINATED 007055861 9385 001656 2009-01-29 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000554575 TERMINATED 007020780 9273 000420 2009-01-29 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000551969 TERMINATED 006143195 9170 003016 2009-01-29 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000634443 TERMINATED 007020780 9273 000420 2009-01-29 2029-02-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000636661 TERMINATED 007055861 9385 001656 2009-01-29 2029-02-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J06000219878 LAPSED CA-04-10583, DIV 32 9TH JUD CIR. ORANGE COUNTY 2006-09-15 2011-09-28 $82154.00 MORRISSETTE ELECTRIC, INC., 2463 REGENT ST., SUITE A, ORLANDO, FL 32804

Court Cases

Title Case Number Docket Date Status
ERIN PARKINSON, AS PER- SONAL REPRESENTATIVE, ETC VS KIA MOTORS CORPORATION, ETC., ET AL. 5D2010-3716 2010-11-01 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
08-CA-27688

Parties

Name ERIN PARKINSON
Role Petitioner
Status Active
Representations Andrew A. Harris, Philip M. Burlington, Edward V. Ricci, DARRYL L. LEWIS
Name ESTATE OF JOEL PARKINSON
Role Petitioner
Status Active
Name KIA MOTORS AMERICA, INC.
Role Respondent
Status Active
Name JAMES C. GIERLICH
Role Respondent
Status Active
Name KIA MOTORS CORPORATION
Role Respondent
Status Active
Representations CHARLES T. WELLS, LARRY M. ROTH
Name CITY KIA
Role Respondent
Status Active
Name NEW MOTORS, INC.
Role Respondent
Status Active
Name HON. JOSE R. RODRIGUEZ
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-05-28
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-05-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO REOCRD
Docket Date 2011-03-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2011-02-18
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2011-02-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ IN SUPPORT.....
On Behalf Of KIA MOTORS CORPORATION
Docket Date 2011-02-01
Type Notice
Subtype Notice
Description Notice ~ ADDITIONAL DOCUMENTS
On Behalf Of KIA MOTORS CORPORATION
Docket Date 2011-01-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ADDITIONAL DOCUMENTS
On Behalf Of ERIN PARKINSON
Docket Date 2010-12-14
Type Response
Subtype Reply
Description Reply ~ TO 12/6RESPONSE;PT Andrew A. Harris 10061
Docket Date 2010-12-14
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2010-12-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE REPLY
On Behalf Of ERIN PARKINSON
Docket Date 2010-12-06
Type Record
Subtype Appendix
Description Appendix ~ 2VOL TO 12/6RESPONSE
On Behalf Of KIA MOTORS CORPORATION
Docket Date 2010-12-06
Type Response
Subtype Response
Description RESPONSE ~ PER 11/17ORDER
On Behalf Of KIA MOTORS CORPORATION
Docket Date 2010-11-17
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause with Reply ~ W/I 20DAYS;REPLY W/I 10DAYS;ATTYS EMAIL RESP/REPLY IN COMPLIANCE WITH A05D08-01
Docket Date 2010-11-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Petitioner ~ PT Andrew A. Harris 10061
Docket Date 2010-11-01
Type Record
Subtype Appendix
Description Appendix ~ TO PETITION
On Behalf Of ERIN PARKINSON
Docket Date 2010-11-01
Type Petition
Subtype Petition
Description Petition Filed ~ D.S. SENT
On Behalf Of ERIN PARKINSON
Docket Date 2010-11-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-01-23
Domestic Profit 2002-05-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State