Search icon

FLORIDA MOTORS OF TAMPA BAY INC - Florida Company Profile

Company Details

Entity Name: FLORIDA MOTORS OF TAMPA BAY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA MOTORS OF TAMPA BAY 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: 21 Jan 2009 (16 years ago)
Date of dissolution: 15 Dec 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2011 (13 years ago)
Document Number: P09000006333
FEI/EIN Number 264092768

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

Address: 4651 62ND AVE N, E, PINELLAS PARK, FL, 33781, US
Mail Address: 4651 62ND AVE N, E, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSTAFA SAMIR R President 4701 88TH AVE N APT 1004, PINELLAS PARK, FL, 33772
MOSTAFA SAMIR R Secretary 4701 88TH AVE N APT 1004, PINELLAS PARK, FL, 33772
MOSTAFA SAMIR Agent 4701 88TH AVE N, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
VOLUNTARY DISSOLUTION 2011-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-14 4651 62ND AVE N, E, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2011-03-14 4651 62ND AVE N, E, PINELLAS PARK, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-14 4701 88TH AVE N, 1004, PINELLAS PARK, FL 33782 -
AMENDMENT 2009-02-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000879448 TERMINATED 1000000363883 PINELLAS 2012-11-19 2032-11-28 $ 659.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-12-15
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-03-01
Amendment 2009-02-02
Domestic Profit 2009-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State