Search icon

MEKNASSI MOTOR.INC - Florida Company Profile

Company Details

Entity Name: MEKNASSI MOTOR.INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEKNASSI MOTOR.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 Jan 2010 (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: P10000002834
FEI/EIN Number 800527479

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

Address: 4318 e 7th ave, TAMPA, FL, 33605, US
Mail Address: 4318 e 7th ave, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHOUMRI REDOUANE President 6626,32ND AVE ,S, TAMPA, FL, 33619
KHOUMRI REDOUANE Agent 6626,32ND AVE ,S, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000030875 MEKNASSI MOTOR AUTO SALES EXPIRED 2013-03-29 2018-12-31 - 5115 16TH AVE S, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-05-04 KHOUMRI, REDOUANE -
REINSTATEMENT 2016-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-04 4318 e 7th ave, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2016-05-04 4318 e 7th ave, TAMPA, FL 33605 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000108647 TERMINATED 1000000775039 HILLSBOROU 2018-03-06 2038-03-14 $ 957.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000088153 TERMINATED 1000000773890 HILLSBOROU 2018-02-22 2038-02-28 $ 958.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000473142 ACTIVE 1000000750513 HILLSBOROU 2017-07-14 2037-08-16 $ 48,394.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-05-04
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-11
REINSTATEMENT 2012-01-13
Domestic Profit 2010-01-11

Date of last update: 02 May 2025

Sources: Florida Department of State