Search icon

MODERN AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: MODERN AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MODERN AUTOMOTIVE, 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: 09 Dec 2008 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P08000107304
FEI/EIN Number 800315105

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

Address: 6238 RIDGE RD., PORT RICHEY, FL, 34668
Mail Address: 1359 KENLAKE AVE., SPRING HILL, FL, 34606
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUNTER DONALD G President 1359 KENLAKE AVE, SPRING HILL, FL, 34606
GUNTER DONALD G Agent 1359 KENLAKE AVE., SPRING HILL, FL, 34606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000117655 DON'S DISCOUNT TIRES EXPIRED 2009-06-09 2014-12-31 - 6238 RIDGE ROAD, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 GUNTER, DONALD G -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-23 6238 RIDGE RD., PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2009-03-10 6238 RIDGE RD., PORT RICHEY, FL 34668 -

Documents

Name Date
REINSTATEMENT 2023-03-21
ANNUAL REPORT 2017-04-21
REINSTATEMENT 2016-10-24
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-06-23
Dom/For AR 2009-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State