Search icon

IPANEMA AUTO MOTORS, CORP.

Company Details

Entity Name: IPANEMA AUTO MOTORS, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Aug 2006 (18 years ago)
Date of dissolution: 23 Aug 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Aug 2011 (13 years ago)
Document Number: P06000106447
FEI/EIN Number 20-5392628
Address: 221 SW PORT ST LUCIE BLVD., PORT ST LUCIE, FL 34984
Mail Address: 221 SW PORT ST LUCIE BLVD., PORT ST LUCIE, FL 34984
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
SIQUEIRA, EDUARDO Agent 221 SW PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL 34984

President

Name Role Address
SIQUEIRA, EDUARDO President 221 SW PORT ST. LUCIE BLVD., PORT ST LUCIE, FL 34953

Director

Name Role Address
SIQUEIRA, EDUARDO Director 221 SW PORT ST. LUCIE BLVD., PORT ST LUCIE, FL 34953
ALMEIDA, PEDRO Director 221 SW PORT ST LUCIE BLVD., PORT ST LUCIE, FL 34984

Vice President

Name Role Address
ALMEIDA, PEDRO Vice President 221 SW PORT ST LUCIE BLVD., PORT ST LUCIE, FL 34984

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-08-23 No data No data
AMENDMENT 2010-06-03 No data No data
AMENDMENT 2010-05-25 No data No data
AMENDMENT 2009-04-27 No data No data
REGISTERED AGENT NAME CHANGED 2009-01-16 SIQUEIRA, EDUARDO No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-16 221 SW PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL 34984 No data
AMENDMENT 2008-03-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-22 221 SW PORT ST LUCIE BLVD., PORT ST LUCIE, FL 34984 No data
CHANGE OF MAILING ADDRESS 2008-01-22 221 SW PORT ST LUCIE BLVD., PORT ST LUCIE, FL 34984 No data
AMENDMENT 2007-10-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000250016 TERMINATED 1000000143264 ST LUCIE 2009-10-28 2030-02-16 $ 18,728.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
Voluntary Dissolution 2011-08-23
Amendment 2010-06-03
Amendment 2010-05-25
ANNUAL REPORT 2010-04-08
Amendment 2009-04-27
ANNUAL REPORT 2009-01-16
Amendment 2008-03-19
ANNUAL REPORT 2008-01-22
Amendment 2007-10-22
Amendment 2007-09-05

Date of last update: 27 Jan 2025

Sources: Florida Department of State