Search icon

CAN AMERICAN MOTORS INCORPORATED - Florida Company Profile

Company Details

Entity Name: CAN AMERICAN MOTORS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAN AMERICAN MOTORS INCORPORATED 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: 30 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2022 (3 years ago)
Document Number: P13000072244
FEI/EIN Number 46-3833159

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

Address: 916 NW 9TH AVENUE, FORT LAUDERDALE, FL, 33311, US
Mail Address: 916 NW 9TH AVENUE, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALLEY LLOYD G President 916 NW 9TH AVENUE, FORT LAUDERDALE, FL, 33311
DALLEY CHRISTOPHER G Vice President 916 NW 9TH AVENUE, FORT LAUDERDALE, FL, 33311
DALLEY BEVERLEY Treasurer 7711 NW 37TH STREET, HOLLYWOOD, FL, 33024
DALLEY CHRISTOPHER G Agent 916 NW 9TH AVENUE, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-07-05 - -
REGISTERED AGENT NAME CHANGED 2017-07-05 DALLEY, CHRISTOPHER G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-22
REINSTATEMENT 2022-02-10
REINSTATEMENT 2020-02-05
ANNUAL REPORT 2018-03-08
REINSTATEMENT 2017-07-05
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
Domestic Profit 2013-08-30

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 02 May 2025

Sources: Florida Department of State