Entity Name: | S2 MOTOR CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Nov 2004 (20 years ago) |
Date of dissolution: | 26 Mar 2009 (16 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Mar 2009 (16 years ago) |
Document Number: | P04000157891 |
FEI/EIN Number | 201901036 |
Address: | 12219 WATERSON ST, UNITS 2,3,4, HUDSON, FL, 34667, US |
Mail Address: | 7650 MORA CT, NEW PORT RICHEY, FL, 34653, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHNOLL MARC I | Agent | 7650 MORA CT, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
SCHNOLL MARC I | President | 7650 MORA CT, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
SCHNOLL MARC I | Treasurer | 7650 MORA CT, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
SCHNOLL MARC I | Director | 7650 MORA CT, NEW PORT RICHEY, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2009-03-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-20 | 12219 WATERSON ST, UNITS 2,3,4, HUDSON, FL 34667 | No data |
CHANGE OF MAILING ADDRESS | 2004-11-29 | 12219 WATERSON ST, UNITS 2,3,4, HUDSON, FL 34667 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2009-03-26 |
Off/Dir Resignation | 2008-05-15 |
ANNUAL REPORT | 2008-02-29 |
ANNUAL REPORT | 2007-05-31 |
ANNUAL REPORT | 2006-04-16 |
ANNUAL REPORT | 2005-04-20 |
Domestic Profit | 2004-11-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State