Search icon

SELECT MOTORS OF TAMPA INC - Florida Company Profile

Company Details

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

SELECT MOTORS OF TAMPA 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: 11 Dec 2009 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000100043
FEI/EIN Number 271491884

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

Address: 13001 N. FLORIDA AVE, TAMPA, FL, 33612
Mail Address: 13001 N. FLORIDA AVE, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIZAHI ARDIANA President 13001 N. FLORIDA AVE, TAMPA, FL, 33612
RIZAHI ARDIANA Agent 13001 N. FLORIDA AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 13001 N. FLORIDA AVE, TAMPA, FL 33612 -
AMENDMENT 2015-06-11 - -
REGISTERED AGENT NAME CHANGED 2015-06-11 RIZAHI, ARDIANA -
REINSTATEMENT 2010-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2009-12-15 SELECT MOTORS OF TAMPA INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000183859 ACTIVE 1000000884126 HILLSBOROU 2021-04-15 2041-04-21 $ 427,818.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000547760 ACTIVE 1000000791364 HILLSBOROU 2018-07-30 2038-08-02 $ 125,003.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000547786 TERMINATED 1000000791369 HILLSBOROU 2018-07-26 2028-08-02 $ 146.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000547794 ACTIVE 1000000791370 HILLSBOROU 2018-07-26 2038-08-02 $ 215.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000131565 ACTIVE 1000000777228 HILLSBOROU 2018-03-23 2038-03-28 $ 35,596.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-02
Off/Dir Resignation 2015-09-18
Amendment 2015-06-11
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-06
REINSTATEMENT 2010-10-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State