Entity Name: | FARROW MOTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FARROW 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: | 17 Jan 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P06000008024 |
FEI/EIN Number |
204178194
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12808 US 19, HUDSON, FL, 34667, US |
Mail Address: | 12808 US 19, HUDSON, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARROW CATHERINE P | Vice President | 12808 US HWY 19, HUDSON, FL, 34667 |
GONZALEZ ANDRES | President | 12808 US HWY 19, HUDSON, FL, 34667 |
FARROW CATHERINE P | Agent | 12808 US 19, HUDSON, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2017-08-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-05 | 12808 US 19, HUDSON, FL 34667 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-04 | FARROW, CATHERINE P | - |
REINSTATEMENT | 2010-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
Amendment | 2017-08-11 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-21 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-03-04 |
REINSTATEMENT | 2010-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State