Search icon

LION MOTORS OF KISSIMMEE CORP - Florida Company Profile

Company Details

Entity Name: LION MOTORS OF KISSIMMEE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LION MOTORS OF KISSIMMEE 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: 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: 24 Mar 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jun 2016 (9 years ago)
Document Number: P16000027377
FEI/EIN Number 81-2008582

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

Mail Address: 822 E WALLACE ST, ORLANDO, FL, 32809, US
Address: 821 E Buchanon Ave Unit A, Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAULINO RODRIGUEZ LEONEL President 822 E WALLACE ST, ORLANDO, FL, 32809
PAULINO RODRIGUEZ LEONEL Agent 822 E WALLACE ST, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000052639 LION MOTORS ACTIVE 2023-04-25 2028-12-31 - 821 E BUCHANON AVE, UNIT A, ORLANDO, FL, 32809
G17000006168 LION MOTORS EXPIRED 2017-01-18 2022-12-31 - 2215 N. MAIN ST, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 821 E Buchanon Ave Unit A, Orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2020-07-22 821 E Buchanon Ave Unit A, Orlando, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-22 822 E WALLACE ST, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2017-04-27 PAULINO RODRIGUEZ, LEONEL -
AMENDMENT 2016-06-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000022390 TERMINATED 1000000973363 OSCEOLA 2023-12-14 2044-01-10 $ 11,865.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000022408 TERMINATED 1000000973366 OSCEOLA 2023-12-14 2044-01-10 $ 2,413.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000022416 ACTIVE 1000000973368 OSCEOLA 2023-12-14 2044-01-10 $ 1,380.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000213250 TERMINATED 1000000885683 OSCEOLA 2021-04-22 2041-05-05 $ 1,392.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-27
Amendment 2016-06-09
Domestic Profit 2016-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State