Search icon

MOTION CORVETTE STORE INC. - Florida Company Profile

Company Details

Entity Name: MOTION CORVETTE STORE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOTION CORVETTE STORE INC. 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: 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: 07 Sep 1993 (32 years ago)
Date of dissolution: 19 Jul 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jul 2012 (13 years ago)
Document Number: P93000062314
FEI/EIN Number 418726551

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

Address: 105 CANDACE DRIVE, 113, MAITLAND, FL, 32751
Mail Address: 105 CANDACE DRIVE, 113, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL JOHN W President 106 S LAKEWOOD CIRCLE, MAITLAND, FL, 32751
HALL JOHN W Agent 106 S LAKEWOOD CIRCLE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 105 CANDACE DRIVE, 113, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2011-04-27 105 CANDACE DRIVE, 113, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-18 106 S LAKEWOOD CIRCLE, MAITLAND, FL 32751 -
REINSTATEMENT 2005-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2000-04-17 HALL, JOHN W -
REINSTATEMENT 2000-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Voluntary Dissolution 2012-07-19
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-05-11
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-01-20
ANNUAL REPORT 2006-01-08
REINSTATEMENT 2005-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State