Search icon

407 MOTORING WHEELS INC. - Florida Company Profile

Company Details

Entity Name: 407 MOTORING WHEELS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

407 MOTORING WHEELS 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 Oct 2011 (13 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P11000086650
Address: 508 SPRING RIVER DR, ORLANDO, FL, 32828, US
Mail Address: 508 SPRING RIVER DR, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATES NICOLE D President 508 SPRING RIVER DR, ORLANDO, FL, 32828
WASHINGTON CHARLES W Vice President 508 SPRING RIVER DR, ORLANDO, FL, 32828
CATES NICOLE D Secretary 508 SPRING RIVER DR, ORLANDO, FL, 32828
CATES NICOLE D Treasurer 508 SPRING RIVER DR, ORLANDO, FL, 32828
CATES NICOLE D Director 508 SPRING RIVER DR, ORLANDO, FL, 32828
CATES NICOLE D Agent 508 SPRING RIVER DR, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000097865 407 MOTORING WHEELS INC. EXPIRED 2011-10-04 2016-12-31 - 508 SPRING RIVER DR, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
Domestic Profit 2011-10-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State