Search icon

MAIN STREET MOTOR SALES INC. - Florida Company Profile

Company Details

Entity Name: MAIN STREET MOTOR SALES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAIN STREET MOTOR SALES 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: 11 Jan 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P12000003831
FEI/EIN Number 45-4273396

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

Address: 8161 B HWY 33 N, LAKELAND, FL, 33809, US
Mail Address: 8161 B HWY 33 N, LAKELAND, FL, 33809, US
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WITHERINGTON DAVID A President 4330 CR 542 EAST, LAKELAND, FL, 33801
Parrish Nyoka C Treasurer 12241 Old Dade City Rd, Kathleen, FL, 33849
WITHERINGTON DAVID A Agent 4330 CR 542 EAST, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-06 8161 B HWY 33 N, LAKELAND, FL 33809 -
CHANGE OF MAILING ADDRESS 2014-05-06 8161 B HWY 33 N, LAKELAND, FL 33809 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 4330 CR 542 EAST, LAKELAND, FL 33801 -
AMENDMENT 2012-02-08 - -
REGISTERED AGENT NAME CHANGED 2012-02-08 WITHERINGTON, DAVID A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000314681 TERMINATED 1000000588316 LEON 2014-03-03 2034-03-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100

Documents

Name Date
ANNUAL REPORT 2013-04-09
Amendment 2012-02-08
Domestic Profit 2012-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State