Search icon

SHIFT MOTOR GROUP INC

Company Details

Entity Name: SHIFT MOTOR GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Dec 2020 (4 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P20000098871
FEI/EIN Number 86-1183836
Address: 8243 GRAND PRIX LANE, BOYNTON BEACH, FL, 33472
Mail Address: 8243 GRAND PRIX LANE, BOYNTON BEACH, FL, 33472
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GRACIANO JASON A Agent 8243 GRAND PRIX LANE, BOYNTON BEACH, FL, 33472

President

Name Role Address
GRACIANO JASON A President 8243 GRAND PRIX LANE, BOYNTON BEACH, FL, 33472

Vice President

Name Role Address
FERMIN CORDERO MICHAEL A Vice President 1100 BRICKELL BAY DR #58K, MIAMI, FL, 33131
TAVAREZ ABREU GEOVANNY R Vice President 381 SW 75TH TERRACE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-26 GRACIANO, JASON AGUSTIN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000076638 TERMINATED 1000000944092 DADE 2023-02-13 2043-02-22 $ 45,744.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-26
Domestic Profit 2020-12-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State