Search icon

IVES MOTORS CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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