Entity Name: | MOTOR CELLAR CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOTOR CELLAR CORP 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: | 09 Apr 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P15000032791 |
FEI/EIN Number |
47-3684719
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5023 SW 91 St Dr, Gainesville, FL, 32608, US |
Mail Address: | 5023 SW 91 St Dr, Gainesville, FL, 32608, US |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAXSMART ACCOUNTING SERVICES LLC | Agent | - |
VILLANI PEDRO | President | 5023 SW 91 St Dr, Gainesville, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-29 | 5023 SW 91 St Dr, Gainesville, FL 32608 | - |
CHANGE OF MAILING ADDRESS | 2018-04-29 | 5023 SW 91 St Dr, Gainesville, FL 32608 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-29 | TaxSmart Accounting Services LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-29 | 6653 Powers Avn Ste 136, Jacksonville, FL 32217 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
Off/Dir Resignation | 2015-11-23 |
Domestic Profit | 2015-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State