Search icon

DOWNTOWN MOTOR ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: DOWNTOWN MOTOR ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOWNTOWN MOTOR ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jul 2003 (22 years ago)
Document Number: P03000075784
FEI/EIN Number 331064261

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

Address: 40 E ORANGE STREET, APOPKA, FL, 32703, US
Mail Address: 40 E ORANGE STREET, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARNER BARRIE M President 40 E ORANGE STREET, APOPKA, FL, 32703
WARNER CONNIE L Vice President 40 E ORANGE STREET, APOPKA, FL, 32703
WARNER BARRIE M Agent 40 E ORANGE STREET, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-11 40 E ORANGE STREET, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2024-02-11 40 E ORANGE STREET, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2024-02-11 WARNER, BARRIE M -
REGISTERED AGENT ADDRESS CHANGED 2024-02-11 40 E ORANGE STREET, APOPKA, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State