Search icon

ARRIVE MOTORS CORPORATION

Company Details

Entity Name: ARRIVE MOTORS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 May 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P13000039014
FEI/EIN Number 46-2671194
Address: 1100 N 50 St, Suite 3J, TAMPA, FL 33619
Mail Address: 7268 Barque Drive, TAMPA, FL 33607
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
IZQUIERDO, GRACE Agent 7268 Barque Drive, TAMPA, FL 33607

President

Name Role Address
IZQUIERDO, GRACE President 7268 Barque Drive, TAMPA, FL 33607

Director

Name Role Address
IZQUIERDO, GRACE Director 7268 Barque Drive, TAMPA, FL 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000062764 ARRIVE AUTO SALES EXPIRED 2013-06-20 2018-12-31 No data 11101 BAY CLUB CT, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-02 1100 N 50 St, Suite 3J, TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2014-04-28 1100 N 50 St, Suite 3J, TAMPA, FL 33619 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 7268 Barque Drive, TAMPA, FL 33607 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000602197 ACTIVE 1000000721177 HILLSBOROU 2016-08-30 2036-09-09 $ 2,043.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-28
Domestic Profit 2013-05-01

Date of last update: 21 Feb 2025

Sources: Florida Department of State