Search icon

FROST MOTORS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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