Search icon

DEALTIME MOTORS INC - Florida Company Profile

Company Details

Entity Name: DEALTIME MOTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEALTIME 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: 23 Sep 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P10000077933
FEI/EIN Number 273436516

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

Address: 2596 N ORANGE BLOSSOM TRAIL, KISSIMMEE, FL, 34747
Mail Address: 2596 N ORANGE BLOSSOM TRAIL, KISSIMMEE, FL, 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA ROBIEL President 2596 N ORANGE BLOSSOM TRAIL, KISSIMMEE, FL, 34744
ACOSTA ROBIEL Agent 2596 N ORANGE BLOSSOM TRAIL, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-08 2596 N ORANGE BLOSSOM TRAIL, KISSIMMEE, FL 34747 -
CHANGE OF MAILING ADDRESS 2012-11-08 2596 N ORANGE BLOSSOM TRAIL, KISSIMMEE, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2012-11-08 2596 N ORANGE BLOSSOM TRAIL, KISSIMMEE, FL 34747 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000423869 ACTIVE 1000000665869 OSCEOLA 2015-03-16 2035-04-02 $ 48,877.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000759794 ACTIVE 1000000634716 OSCEOLA 2014-06-03 2034-06-20 $ 6,229.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000851393 LAPSED 1000000621507 MIAMI-DADE 2014-05-15 2024-08-01 $ 405.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000851401 ACTIVE 1000000621517 LEON 2014-05-07 2034-08-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000851385 ACTIVE 1000000621504 OSCEOLA 2014-05-06 2034-08-01 $ 2,681.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000836303 ACTIVE 1000000610122 OSCEOLA 2014-04-23 2034-08-01 $ 2,287.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-04-24
REINSTATEMENT 2012-11-08
ANNUAL REPORT 2011-04-29
Reg. Agent Change 2010-10-27
Domestic Profit 2010-09-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State