Search icon

CENTRAL FLORIDA MOTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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