Entity Name: | ABBEY ROAD MOTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ABBEY ROAD 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: | 03 Sep 2010 (15 years ago) |
Date of dissolution: | 20 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Apr 2020 (5 years ago) |
Document Number: | P10000072790 |
FEI/EIN Number |
273389670
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4495 N highway 17, deland, FL, 32720, US |
Mail Address: | 4495 N highway 17, deland, FL, 32720, US |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALOTSKY LENNON | President | 3634 SOUTH CENTRAL AVENUE, FLAGLER BEACH, FL, 32136 |
WALOTSKY LENNON | Agent | 4495 N highway 17, deland, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 4495 N highway 17, deland, FL 32720 | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 4495 N highway 17, deland, FL 32720 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 4495 N highway 17, deland, FL 32720 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-11 | WALOTSKY, LENNON | - |
AMENDMENT | 2010-09-16 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-04-20 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-30 |
AMENDED ANNUAL REPORT | 2015-05-04 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State