Entity Name: | CLASSIC MUSCLE MOTOR COMPANY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLASSIC MUSCLE MOTOR COMPANY 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Dec 2011 (13 years ago) |
Document Number: | P11000105301 |
FEI/EIN Number |
454030633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 677 S State Road 415, New Smyrna Beach, FL, 32168, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEWMAN CARRIE L | President | 677 S. State Road 415, New Smyrna, FL, 32168 |
NEWMAN CARRIE L | Agent | 677 S. State Road 415, NEW SMYRNA, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-16 | 511 W. International Speedway Blvd., DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 677 S. State Road 415, NEW SMYRNA, FL 32168 | - |
REGISTERED AGENT NAME CHANGED | 2016-08-03 | NEWMAN, CARRIE L | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-15 | 511 W. International Speedway Blvd., DAYTONA BEACH, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2014-09-15 | 511 W. International Speedway Blvd., DAYTONA BEACH, FL 32114 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-29 |
AMENDED ANNUAL REPORT | 2016-08-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State