Search icon

SIGN & DRIVE MOTORS INC - Florida Company Profile

Company Details

Entity Name: SIGN & DRIVE MOTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGN & DRIVE 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: 18 Sep 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P09000078060
FEI/EIN Number 270961036

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

Address: 5210 MICHAEL DR, W. PALM BEACH, FL, 33417
Mail Address: 5210 MICHAEL DR, W. PALM BEACH, FL, 33417
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBSTER CHAD H President 4626 LAKESIDE CIRCLE, WEST PALM BEACH, FL, 33417
HOLTZMAN JASON Agent 2303 NORTH FEDERAL HIGHWAY, FT. PIERCE, FL, 34946
HOLTZMAN JASON President 2303 NORTH FEDERAL HGHWAY, FT. PIERCE, FL, 34946
HOLTZMAN JASON Director 2303 NORTH FEDERAL HGHWAY, FT. PIERCE, FL, 34946
WEBSTER CHAD H Vice President 4626 LAKESIDE CIRCLE, WEST PALM BEACH, FL, 33417

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-16 5210 MICHAEL DR, W. PALM BEACH, FL 33417 -
CHANGE OF MAILING ADDRESS 2009-11-16 5210 MICHAEL DR, W. PALM BEACH, FL 33417 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000252026 TERMINATED 1000000259583 DADE 2012-03-20 2032-04-06 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2011-10-07
REINSTATEMENT 2011-09-27
REINSTATEMENT 2010-10-21
Amendment 2009-11-16
Domestic Profit 2009-09-18

Date of last update: 01 May 2025

Sources: Florida Department of State