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