Search icon

THE MOTOR GROUP COLLECTION, INC. - Florida Company Profile

Company Details

Entity Name: THE MOTOR GROUP COLLECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MOTOR GROUP COLLECTION, 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 Jul 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P08000069548
FEI/EIN Number 263031765

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

Address: 1631 S Dixie Hwy, Unit E1, POMPANO BEACH, FL, 33060, US
Mail Address: 1631 S Dixie Hwy, Unit E1, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Armando J Secretary 1631 S Dixie Hwy, Pompano Beach, FL, 33060
GONZALEZ ARMANDO Treasurer 1631 S Dixie Hwy, POMPANO BEACH, FL, 33060
Gonzalez Armando J Agent 1631 S Dixie Hwy Unit E1, Pompano Beach, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 1631 S Dixie Hwy, Unit E1, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2017-04-24 1631 S Dixie Hwy, Unit E1, POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 2017-04-24 Gonzalez, Armando J -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 1631 S Dixie Hwy Unit E1, Pompano Beach, FL 33060 -
AMENDMENT 2014-02-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000186700 ACTIVE 1000000781710 BROWARD 2018-05-04 2038-05-09 $ 1,957.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000257834 ACTIVE 1000000742292 BROWARD 2017-05-01 2037-05-05 $ 28,066.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-02-17
Amendment 2014-02-13
AMENDED ANNUAL REPORT 2013-04-24
AMENDED ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2013-01-02
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-03-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State