Search icon

TEXAS MOTOR'S INC - Florida Company Profile

Company Details

Entity Name: TEXAS MOTOR'S INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEXAS MOTOR'S 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2020 (4 years ago)
Document Number: P08000007071
FEI/EIN Number 261800248

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

Address: 5250 International Dr, ORLANDO, FL, 32819, US
Mail Address: 720 SPRING ISLAND WAY, ORLANDO, FL, 32828, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATENCIO MARTINEZ JAVIER E President 720 SPRING ISLAND WAY, ORLANDO, FL, 32828
ATENCIO JAVIER E Agent 720 SPRING ISLAND WAY, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000076480 TEXAS MOTORS POWERSPORT ACTIVE 2023-06-26 2028-12-31 - 100 W LIVINGSTON ST, ORLANDO, FL, 32801
G10000020564 TEXAS MOTORS AUTO SALES EXPIRED 2010-03-03 2015-12-31 - 1635 N FORSYTH ROAD, ORLANDO, FL, 32807
G09048900189 TEXAS MOTORS AUTO PARTS EXPIRED 2009-02-15 2014-12-31 - 1115 LANDALE COURT, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-16 5250 International Dr, D#10, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2021-01-20 ATENCIO, JAVIER E -
REINSTATEMENT 2020-12-03 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-03 720 SPRING ISLAND WAY, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2020-12-03 5250 International Dr, D#10, ORLANDO, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT AND NAME CHANGE 2014-05-19 TEXAS MOTOR'S INC -
AMENDMENT 2011-12-13 - -
AMENDMENT 2011-10-13 - -
AMENDMENT 2009-07-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000158178 ACTIVE 1000000981980 ORANGE 2024-02-29 2044-03-20 $ 92,198.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000158160 ACTIVE 1000000981979 ORANGE 2024-02-29 2044-03-20 $ 70.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000466641 TERMINATED 16-214-D4 LEON COURT 2022-08-19 2027-10-05 $846.82 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J21000603591 ACTIVE 1000000907024 ORANGE 2021-11-15 2041-11-24 $ 4,813.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000440055 TERMINATED 1000000829271 ORANGE 2019-06-13 2039-06-26 $ 2,346.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000543603 TERMINATED 1000000789544 ORANGE 2018-07-12 2038-08-02 $ 6,537.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000165712 TERMINATED 1000000778239 ORANGE 2018-04-09 2038-04-25 $ 4,620.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-10-16
AMENDED ANNUAL REPORT 2023-06-26
AMENDED ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2021-01-20
REINSTATEMENT 2020-12-03
AMENDED ANNUAL REPORT 2019-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6384167710 2020-05-01 0491 PPP 18324 E COLONIAL DR, ORLANDO, FL, 32828
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3050
Loan Approval Amount (current) 3050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32828-3800
Project Congressional District FL-10
Number of Employees 2
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3084.09
Forgiveness Paid Date 2021-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State