Search icon

954 MOTOR'S INC.

Company Details

Entity Name: 954 MOTOR'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jan 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P07000011290
FEI/EIN Number NOT APPLICABLE
Address: 4701 SW 45TH STREET, BLDG 10 - BAY 30, FT. LAUDERDALE, FL, 33314
Mail Address: 4701 SW 45TH STREET, BLDG 10- BAY 30, FT. LAUDERDALE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BURTON LA MONICA Agent 4701 SW 45TH STREET, FT. LAUDERDALE, FL, 33314

Vice President

Name Role Address
CRUDUP SONYA Vice President 4701 SW 45TH STREET, BLDG. 10 - BAY 30, FT. LAUDERDALE, FL, 33314

President

Name Role Address
BURTON LA MONICA President 4701 SW 45TH STREET, BLDG. 10 - BAY 30, FT. LAUDERDALE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2007-10-01 No data No data
AMENDMENT AND NAME CHANGE 2007-05-30 954 MOTOR'S INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000240581 ACTIVE 1000000085895 45536 1934 2008-07-18 2028-07-23 $ 2,699.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2008-03-03
Amendment 2007-10-01
Amendment and Name Change 2007-05-30
Domestic Profit 2007-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State