Entity Name: | FROST MOTORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FROST 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: | 23 Apr 2008 (17 years ago) |
Date of dissolution: | 06 May 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 May 2016 (9 years ago) |
Document Number: | P08000041070 |
FEI/EIN Number |
262460030
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1295 N. TAMIAMI TR., NORTH FORT MYERS, FL, 33903 |
Mail Address: | 1295 N. TAMIAMI TR., NORTH FORT MYERS, FL, 33903 |
ZIP code: | 33903 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FROST MICHAEL R | Vice President | 1295 N. TAMIAMI TR., NORTH FORT MYERS, FL, 33903 |
FROST MICHAEL R | Agent | 5140 SUNNYBROOK CT, CAPE CORAL, FL, 33904 |
FROST SHEILA D | President | 1295 N. TAMIAMI TR., NORTH FORT MYERS, FL, 33903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-05-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-12-27 | 1295 N. TAMIAMI TR., NORTH FORT MYERS, FL 33903 | - |
CHANGE OF MAILING ADDRESS | 2012-12-27 | 1295 N. TAMIAMI TR., NORTH FORT MYERS, FL 33903 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-23 | 5140 SUNNYBROOK CT, CAPE CORAL, FL 33904 | - |
AMENDMENT | 2008-06-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000270290 | TERMINATED | 1000000742707 | LEE | 2017-05-08 | 2037-05-11 | $ 9,265.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-05-06 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-23 |
Off/Dir Resignation | 2011-04-06 |
ANNUAL REPORT | 2011-04-03 |
ANNUAL REPORT | 2010-03-04 |
ANNUAL REPORT | 2009-04-15 |
Amendment | 2008-06-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State