Entity Name: | CENTRAL FLORIDA MOTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTRAL FLORIDA MOTORS, 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: | 15 Apr 1994 (31 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P94000028840 |
FEI/EIN Number |
593235899
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12291 W.COLONIAL DRIVE, WINTER GARDEN, FL, 34787 |
Mail Address: | 977 SUMMER LAKES DRIVE, ORLANDO, FL, 32835 |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEECHER THOMAS P | President | 977 SUMMER LAKES DR., ORLANDO, FL, 32835 |
BEECHER THOMAS P | Agent | 977 SUMMER LAKES DRIVE, ORLANDO, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-20 | 12291 W.COLONIAL DRIVE, WINTER GARDEN, FL 34787 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-20 | 12291 W.COLONIAL DRIVE, WINTER GARDEN, FL 34787 | - |
CANCEL ADM DISS/REV | 2005-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2004-05-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-07-05 | 977 SUMMER LAKES DRIVE, ORLANDO, FL 32835 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000385841 | ACTIVE | 1000000746844 | ORANGE | 2017-06-19 | 2037-07-06 | $ 42,117.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J13001467043 | TERMINATED | 1000000530740 | ORANGE | 2013-09-16 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J13000630344 | TERMINATED | 1000000480763 | ORANGE | 2013-03-08 | 2033-03-27 | $ 1,599.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-08 |
ANNUAL REPORT | 2010-03-10 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-09-03 |
ANNUAL REPORT | 2007-05-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State