Search icon

FUN TIMES MOTORS FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: FUN TIMES MOTORS FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUN TIMES MOTORS FLORIDA, 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: 13 Jan 2009 (16 years ago)
Date of dissolution: 11 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2014 (11 years ago)
Document Number: P09000003699
FEI/EIN Number 371578049

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

Address: 2791 E BUCK CT, INVERNESS, FL, 34452, US
Mail Address: 2791 E BUCK CT, INVERNESS, FL, 34452, US
ZIP code: 34452
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSS DENNIS President 2791 E BUCK CT, INVERNESS, FL, 34452
CROSS DENNIS Vice President 2791 E BUCK CT, INVERNESS, FL, 34452
CROSS DENNIS Secretary 2791 E BUCK CT, INVERNESS, FL, 34452
CROSS DENNIS Treasurer 2791 E BUCK CT, INVERNESS, FL, 34452
CROSS DENNIS Director 2791 E BUCK CT, INVERNESS, FL, 34452
CROSS DENNIS Agent 2791 E BUCK CT, INVERNESS, FL, 34452

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09050900384 FUN TIMES MOTORS EXPIRED 2009-02-19 2014-12-31 - 5546 N. LECANTO HWY, BEVERLY HILLS, FL, 34465

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-06 2791 E BUCK CT, INVERNESS, FL 34452 -
CHANGE OF MAILING ADDRESS 2011-04-06 2791 E BUCK CT, INVERNESS, FL 34452 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 2791 E BUCK CT, INVERNESS, FL 34452 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000082696 TERMINATED 1000000234494 CITRUS 2011-10-03 2032-02-08 $ 747.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285

Documents

Name Date
ANNUAL REPORT 2013-03-16
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-08-16
ANNUAL REPORT 2010-03-30
Domestic Profit 2009-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State