Search icon

GENERAL IMPORTS MOTOR CORP - Florida Company Profile

Company Details

Entity Name: GENERAL IMPORTS MOTOR CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERAL IMPORTS MOTOR CORP 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: 13 Apr 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000055257
FEI/EIN Number 205732921

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

Address: 8770 NW 27TH AVENUE, MIAMI, FL, 33147
Mail Address: 8770 NW 27 AVE, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ JOSEPHINE President 8770 NW 27 AVE, MIAMI, FL, 33147
CRUZ JOSEPHINE Director 8770 NW 27 AVE, MIAMI, FL, 33147
CRUZ JOSEPHINE Agent 8770 NW 27 AVE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2007-09-18 - -
REGISTERED AGENT ADDRESS CHANGED 2007-08-28 8770 NW 27 AVE, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2007-08-28 8770 NW 27TH AVENUE, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2006-10-18 8770 NW 27TH AVENUE, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2006-10-18 CRUZ, JOSEPHINE -
CANCEL ADM DISS/REV 2006-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000549694 LAPSED 12-11711 CA 20 MIAMI-DADE COUNTY 2012-07-20 2017-08-15 $28649.79 WASHINGTON INTERNATIONAL INSURANCE COMPANY, 1200 ARLINGTON HEIGHTS ROAD, 400, ITASCA, IL 60143
J10000782893 ACTIVE 1000000181791 DADE 2010-07-19 2030-07-21 $ 3,912.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J16000542815 ACTIVE 1000000181790 DADE 2010-07-19 2036-09-09 $ 165.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10001033023 LAPSED 09-18509-SP-23 (05) MIAMI-DADE COUNTY COURT 2009-08-05 2015-11-05 $4900.00 JAMES POLYNICE, P.O. BOX 396, WEST PALM BEACH, FL 33402

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-20
Amendment 2007-09-18
Off/Dir Resignation 2007-09-14
ANNUAL REPORT 2007-08-28
REINSTATEMENT 2006-10-18
Domestic Profit 2005-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State