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 |
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 |
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 | - |
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 |
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