Search icon

FLORIDA PREMIUM MOTORS INC - Florida Company Profile

Company Details

Entity Name: FLORIDA PREMIUM MOTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA PREMIUM MOTORS 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: 19 Oct 2015 (10 years ago)
Date of dissolution: 09 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jun 2020 (5 years ago)
Document Number: P15000085893
FEI/EIN Number 47-5371027

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

Address: 803 Tealwood dr, BRANDON, FL, 33510, US
Mail Address: 803 Tealwood dr, BRANDON, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARWEESH MAHER President 803 Tealwood dr, BRANDON, FL, 33510
DARWEESH MAHER Agent 803 Tealwood dr, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-22 803 Tealwood dr, 104, BRANDON, FL 33510 -
CHANGE OF MAILING ADDRESS 2018-04-22 803 Tealwood dr, 104, BRANDON, FL 33510 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-22 803 Tealwood dr, 104, BRANDON, FL 33510 -
REGISTERED AGENT NAME CHANGED 2016-10-25 DARWEESH, MAHER -
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-09
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-01-22
REINSTATEMENT 2016-10-25
Domestic Profit 2015-10-19

Date of last update: 02 May 2025

Sources: Florida Department of State