Entity Name: | LUTZ MOTORS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LUTZ 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: | 25 Aug 2008 (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: | P08000078713 |
FEI/EIN Number |
943437869
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17604 HIGHWAY 41, #19, LUTZ, FL, 33549 |
Mail Address: | 17604 HIGHWAY 41, #19, LUTZ, FL, 33549 |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEYMAN SONNY | President | 17604 HIGHWAY 41 - STE. 19, LUTZ, FL, 33549 |
NEYMAN SONNY | Agent | 17604 HIGHWAY 41, TAMPA, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-26 | NEYMAN, SONNY | - |
AMENDMENT | 2010-04-26 | - | - |
AMENDMENT | 2010-02-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-07-13 | 17604 HIGHWAY 41, #19, TAMPA, FL 33549 | - |
AMENDMENT | 2009-07-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-07-13 | 17604 HIGHWAY 41, #19, LUTZ, FL 33549 | - |
CHANGE OF MAILING ADDRESS | 2009-07-13 | 17604 HIGHWAY 41, #19, LUTZ, FL 33549 | - |
AMENDMENT | 2009-05-04 | - | - |
AMENDMENT | 2008-10-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000545167 | ACTIVE | 1000000170381 | HILLSBOROU | 2010-04-22 | 2030-04-28 | $ 14,911.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J10000223476 | ACTIVE | 1000000138235 | HILLSBOROU | 2009-09-08 | 2030-02-16 | $ 7,718.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
Amendment | 2010-04-26 |
DEBIT MEMO | 2010-04-06 |
Amendment | 2010-02-15 |
Amendment | 2009-07-13 |
Amendment | 2009-05-04 |
ANNUAL REPORT | 2009-04-20 |
Amendment | 2008-10-02 |
Amendment | 2008-09-23 |
Domestic Profit | 2008-08-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State