Search icon

BLACK OPS MOTO. INC. - Florida Company Profile

Company Details

Entity Name: BLACK OPS MOTO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLACK OPS MOTO. 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 2011 (14 years ago)
Date of dissolution: 23 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Aug 2018 (7 years ago)
Document Number: P11000083901
FEI/EIN Number 453451365

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

Address: 251 CENTRAL PARK DRIVE, SANFORD, FL, 32771, US
Mail Address: 251 CENTRAL PARK DRIVE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENSON LESLIE E President 251 CENTRAL PARK DRIVE, SANFORD, FL, 32771
STAJDEL CHRISTOPHER J Secretary 251 CENTRAL PARK DRIVE, SANFORD, FL, 32771
STAJDEL PATRICK J Vice President 251 CENTRAL PARK DRIVE, SANFORD, FL, 32771
NIKOLIC ALEKSANDAR Treasurer 251 CENTRAL PARK DRIVE, SANFORD, FL, 32771
NIKOLIC SINISA Director 251 CENTRAL PARK DRIVE, SANFORD, FL, 32771
STAJDEL CHRISTOPHER J Agent 251 CENTRAL PARK DRIVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-23 - -
REGISTERED AGENT NAME CHANGED 2012-03-13 STAJDEL, CHRISTOPHER J -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-08-23
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-03-13
Domestic Profit 2011-09-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State