Search icon

FORT PIERCE MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: FORT PIERCE MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORT PIERCE MOTORS, 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: 18 Sep 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000102751
FEI/EIN Number 050588344

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

Address: 3953 S US HWY 1, FORT PICE, FL, 34982, US
Mail Address: 3953 S US HWY 1, FORT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE ROSA ANTHONY President 901A S. US HIGHWAY ONE, FORT PIERCE, FL, 34950
DE ROSA ANTHONY Director 901A S. US HIGHWAY ONE, FORT PIERCE, FL, 34950
BRADY-ALTEN LESLIE P Agent 133 S. SECOND STREET, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 3953 S US HWY 1, FORT PICE, FL 34982 -
CHANGE OF MAILING ADDRESS 2014-03-20 3953 S US HWY 1, FORT PICE, FL 34982 -
CANCEL ADM DISS/REV 2010-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-03-14
REINSTATEMENT 2010-01-12
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State