Search icon

RX PERFORMANCE MOTORS, INC. - Florida Company Profile

Company Details

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

RX PERFORMANCE 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: 08 Oct 2007 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P07000110544
FEI/EIN Number 261198031

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

Address: 3602 WEST CYPRESS ST, TAMPA, FL, 33607, US
Mail Address: 3602 WEST CYPRESS ST, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH GARY President 3602 WEST CYPRESS STREET, TAMPA, FL, 33607
SMITH GARY Secretary 3602 WEST CYPRESS STREET, TAMPA, FL, 33607
SMITH GARY Treasurer 3602 WEST CYPRESS STREET, TAMPA, FL, 33607
SMITH GARY Director 3602 WEST CYPRESS STREET, TAMPA, FL, 33607
FARAGE NANCY G Agent 707 N. FRANKLIN STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 3602 WEST CYPRESS ST, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2009-04-30 3602 WEST CYPRESS ST, TAMPA, FL 33607 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001032025 LAPSED 2009-CA-027522, DIVISION C CIRC CRT HILLSBOROUGH CNTY 2010-10-07 2015-11-04 $66,944.35 DOUGLAS B. COHN, 902 N. HIMES AVENUE, TAMPA, FL 33609
J10000308533 TERMINATED 1000000153771 HILLSBOROU 2009-12-17 2030-02-16 $ 10,427.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000223260 TERMINATED 1000000138203 HILLSBOROU 2009-09-08 2030-02-16 $ 20,035.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Reg. Agent Resignation 2010-09-23
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-16
Domestic Profit 2007-10-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State