Entity Name: | MOTOR-POINT AUTO SALES, CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 22 Jul 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Jul 2020 (5 years ago) |
Document Number: | P13000061149 |
FEI/EIN Number | 46-3259344 |
Address: | 1480 GLENWOOD CIRL, APOPKA, FL 32703 |
Mail Address: | 1480 GLENWOOD CIRL, APOPKA, FL 32703 |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIAS, ROQUE H | Agent | 1480 Glenwood Cir, Apopka, FL 32703 |
Name | Role | Address |
---|---|---|
Frias, Roque H | Secretary | 1480 Glenwood Cir, Apopka, FL 32703 |
Name | Role | Address |
---|---|---|
BAEZ, ALEXIS | President | 1480 Glenwood Cir, Apopka, FL 32703 |
Name | Role | Address |
---|---|---|
Aponte, Nelson Luis | General Director | 320 E. 176th Street, Apt 2E Bronx, NY 10457 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000115837 | MOTOR POINT A/S | EXPIRED | 2017-10-20 | 2022-12-31 | No data | 2730 N. ORANGE BLOSSOM TRL, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-29 | 1480 Glenwood Cir, Apopka, FL 32703 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-29 | 1480 GLENWOOD CIRL, APOPKA, FL 32703 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-29 | 1480 GLENWOOD CIRL, APOPKA, FL 32703 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-29 | FRIAS, ROQUE H | No data |
AMENDMENT | 2020-07-09 | No data | No data |
AMENDMENT | 2019-08-07 | No data | No data |
AMENDMENT | 2013-11-25 | No data | No data |
AMENDMENT | 2013-10-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-03-31 |
AMENDED ANNUAL REPORT | 2022-12-09 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-03-14 |
Amendment | 2020-07-09 |
ANNUAL REPORT | 2020-02-07 |
Amendment | 2019-08-07 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-02 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State