Entity Name: | IVES MOTORS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IVES MOTORS CORP. 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: | 23 Sep 1994 (31 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | P94000070345 |
FEI/EIN Number |
650552640
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 225 SW 2 AVE, HOMESTEAD, FL, 33030, US |
Mail Address: | 225 SW 2 AVE, HOMESTEAD, FL, 33030, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHUKRIE NISSAN | President | 3510 N.E. 167TH STREET NORTH, MIAMI BEACH, FL, 33160 |
SHUKRIE NISSAN | Agent | 3510 N.E. 167TH ST., NORTH MIAMI BEACH, FL, 33160 |
SHUKRIE NISSAN | Chairman | 3510 N.E. 167TH STREET NORTH, MIAMI BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
NAME CHANGE AMENDMENT | 1999-04-30 | IVES MOTORS CORP. | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-03-28 | 225 SW 2 AVE, HOMESTEAD, FL 33030 | - |
CHANGE OF MAILING ADDRESS | 1997-03-28 | 225 SW 2 AVE, HOMESTEAD, FL 33030 | - |
AMENDMENT | 1996-07-11 | - | - |
REINSTATEMENT | 1996-03-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-03-07 | 3510 N.E. 167TH ST., NORTH MIAMI BEACH, FL 33160 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000075907 | LAPSED | 01-23580-CA-21 | 11TH JUDICIAL MIAMI DADE CO | 2002-01-28 | 2007-02-25 | $94,152.18 | CITICORP VENDOR FINANCE, INC., ONE INTERNATIONAL DRIVE, MAHWAH, NJ 07430-0631 |
Name | Date |
---|---|
ANNUAL REPORT | 2000-08-31 |
Name Change | 1999-04-30 |
ANNUAL REPORT | 1999-03-01 |
ANNUAL REPORT | 1998-03-03 |
ANNUAL REPORT | 1997-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State