Search icon

METEOR MOTORS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: METEOR MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jan 1992 (33 years ago)
Branch of: METEOR MOTORS, INC., NEW YORK (Company Number 92489)
Date of dissolution: 30 Nov 2006 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Nov 2006 (18 years ago)
Document Number: P37263
FEI/EIN Number 111727838

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

Address: 2300 N. STATE RD 7, HOLLYWOOD, FL, 33021
Mail Address: 2300 N. STATE RD 7, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
ZINN CRAIG M President 1841 N. STATE ROAD 7, HOLLYWOOD, FL, 33021
ZINN CRAIG M Director 1841 N. STATE ROAD 7, HOLLYWOOD, FL, 33021
STAMPONE TONY Vice President 1841 N. STATE RD 7, HOLLYWOOD, FL, 33021
STAMPONE TONY Director 1841 N. STATE RD 7, HOLLYWOOD, FL, 33021
PARKE PATRICIA A Secretary 2300 N STATE ROAD 7, HOLLYWOOD, FL, 33021
PARKE PATRICIA A Director 2300 N STATE ROAD 7, HOLLYWOOD, FL, 33021
ALTOMARE ROBERT G Agent 2300 N. STATE RD 7, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
MERGER 2006-11-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L90029. MERGER NUMBER 100000060651
CHANGE OF PRINCIPAL ADDRESS 2004-02-11 2300 N. STATE RD 7, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2004-02-11 2300 N. STATE RD 7, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2004-02-11 ALTOMARE, ROBERT G -
REGISTERED AGENT ADDRESS CHANGED 2004-02-11 2300 N. STATE RD 7, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2006-06-08
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-01-20
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State