Search icon

VERUCCINO MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: VERUCCINO MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERUCCINO 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: 27 Mar 2007 (18 years ago)
Date of dissolution: 25 Oct 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Oct 2019 (6 years ago)
Document Number: P07000038989
FEI/EIN Number 260211856

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

Address: 5918 RODMAN ST., HOLLYWOOD, FL, 33023
Mail Address: 5918 RODMAN ST., HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA ISIDRO L President 786 S 62 AVE, HOLLYWOOD, FL, 33023
MARTINEZ LIANIS B Vice President 786 S 62 AVE, HOLLYWOOD, FL, 33023
ACOSTA ISIDRO L Agent 5918 RODMAN ST., HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-09 5918 RODMAN ST., HOLLYWOOD, FL 33023 -
AMENDMENT 2014-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-09 5918 RODMAN ST., HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2014-05-09 5918 RODMAN ST., HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 2013-03-05 ACOSTA, ISIDRO L -
AMENDMENT 2013-01-07 - -
AMENDMENT 2007-05-30 - -
AMENDMENT AND NAME CHANGE 2007-05-21 VERUCCINO MOTORS, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-27
Amendment 2014-05-09
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-03-05
Amendment 2013-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State