Search icon

INTELLIGENT MOTOR CARS, INC. - Florida Company Profile

Company Details

Entity Name: INTELLIGENT MOTOR CARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTELLIGENT MOTOR CARS, 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: 31 May 1994 (31 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P94000042042
FEI/EIN Number 650497224

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

Address: 750 E PROSPECT RD, B, OAKLAND PK, FL, 33334, US
Mail Address: 750 E PROSPECT RD, B, OAKLAND PK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIVING WATER, LLC President -
CHRIS NILES PA Agent 3012 E COMMERCIAL BLVD, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-14 750 E PROSPECT RD, B, OAKLAND PK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2005-10-14 CHRIS NILES PA -
REGISTERED AGENT ADDRESS CHANGED 2005-10-14 3012 E COMMERCIAL BLVD, 200, FT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2005-10-14 750 E PROSPECT RD, B, OAKLAND PK, FL 33334 -
REINSTATEMENT 1996-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000322019 TERMINATED 1000000061883 44662 173 2007-09-28 2027-10-03 $ 7,312.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000084987 TERMINATED 1000000061884 44662 174 2007-09-28 2029-01-22 $ 283.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000085059 TERMINATED 1000000061916 44662 271 2007-09-28 2029-01-22 $ 3,900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000324250 TERMINATED 1000000061884 44662 174 2007-09-28 2029-01-28 $ 283.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000324326 TERMINATED 1000000061916 44662 271 2007-09-28 2029-01-28 $ 3,900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2006-11-14
ANNUAL REPORT 2006-08-22
ANNUAL REPORT 2006-05-12
ANNUAL REPORT 2005-10-14
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State