Entity Name: | FEARLES INTERNATIONAL MOTOR CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FEARLES INTERNATIONAL MOTOR 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: | 22 Apr 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Jun 2021 (4 years ago) |
Document Number: | P16000036450 |
FEI/EIN Number |
81-2346912
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 636 S SPRING GARDEN AVE, DELAND, FL, 32720, US |
Mail Address: | 636 S SPRING GARDEN AVE, DELAND, FL, 32720, US |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON LEGAL GROUP, P.A. | Agent | - |
Barnes mitchell Elizabeth A | President | 636 S SPRING GARDEN AVE, DELAND, FL, 32720 |
BOOTHE-WHYTE PAMELA | Vice President | 2752 N JULIET DR, DELTONA, FL, 32728 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-06-28 | - | - |
AMENDMENT AND NAME CHANGE | 2018-08-03 | FEARLES INTERNATIONAL MOTOR CORP. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-03 | 636 S SPRING GARDEN AVE, DELAND, FL 32720 | - |
CHANGE OF MAILING ADDRESS | 2018-08-03 | 636 S SPRING GARDEN AVE, DELAND, FL 32720 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000345955 | TERMINATED | 1000000866105 | VOLUSIA | 2020-10-26 | 2040-10-28 | $ 1,144.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-30 |
Amendment | 2021-06-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-30 |
Amendment and Name Change | 2018-08-03 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State