Search icon

BALLYCASTLE MOTOR WORKS, INC. - Florida Company Profile

Company Details

Entity Name: BALLYCASTLE MOTOR WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BALLYCASTLE MOTOR WORKS, 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: 22 Mar 2005 (20 years ago)
Date of dissolution: 05 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2021 (4 years ago)
Document Number: P05000042837
FEI/EIN Number 721598822

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

Address: 721 US HWY 1, #101, North PALM BEACH, FL, 33408, US
Mail Address: 721 US HWY 1, #101, North PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIGHE CHRISTOPHER M President 721 US HWY 1, North PALM BEACH, FL, 33408
TIGHE CHRISTOPHER M Agent 721 US HWY 1, North PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 721 US HWY 1, #101, North PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2020-03-20 721 US HWY 1, #101, North PALM BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 721 US HWY 1, #101, North PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2008-04-24 TIGHE, CHRISTOPHER MSR. -
CANCEL ADM DISS/REV 2007-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-05
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State