Search icon

GERMAN-MOTORCARE, INC. - Florida Company Profile

Company Details

Entity Name: GERMAN-MOTORCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GERMAN-MOTORCARE, 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: 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: 07 Mar 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Apr 2016 (9 years ago)
Document Number: P16000021900
FEI/EIN Number 81-1573456

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

Address: 2433 Merchant Avenue, Odessa, FL, 33556-3466, US
Mail Address: 2433 Merchant Avenue, Odessa, FL, 33556-3466, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILA IVAN J President 2433 Merchant Avenue, Odessa, FL, 335563466
AVILA IVAN J Agent 2433 Merchant Avenue, Odessa, FL, 335563466

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 2433 Merchant Avenue, Odessa, FL 33556-3466 -
CHANGE OF MAILING ADDRESS 2024-02-14 2433 Merchant Avenue, Odessa, FL 33556-3466 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 2433 Merchant Avenue, Odessa, FL 33556-3466 -
REGISTERED AGENT NAME CHANGED 2020-05-12 AVILA, IVAN J. -
AMENDMENT 2016-04-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000024935 TERMINATED 1000000941043 PASCO 2023-01-12 2043-01-18 $ 2,388.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000471781 TERMINATED 1000000935095 PASCO 2022-09-30 2042-10-05 $ 5,383.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000005052 TERMINATED 1000000871875 PASCO 2020-12-30 2041-01-06 $ 3,299.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000733061 TERMINATED 1000000846723 PASCO 2019-10-30 2039-11-06 $ 579.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000409506 TERMINATED 1000000828871 PASCO 2019-06-10 2039-06-12 $ 1,815.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-09
AMENDED ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-16
AMENDED ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2018-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State