Search icon

D. MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: D. MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D. 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: 21 Nov 1994 (30 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P94000085219
FEI/EIN Number 650540792

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

Address: 3056 south state rd 7, miramar, FL, 33023, US
Mail Address: 9913 a watermill circle, boynton beach, FL, 33437, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCINTOSH JACQUELINE A Director 9913 WATERMILL CIRCLE APT A, BOYNTON BEACH, FL, 33437
STEWART SAMANTHA Secretary 518 NW 102 ST., MIAMI, FL, 33150
STEWART SAMANTHA Treasurer 518 NW 102 ST., MIAMI, FL, 33150
MCINTOSH JACQUELINE A Agent 9913 WATERMILL CIRCLE APT A, BOYNTON BEACH, FL, 33437
STEWART DONALD R President 9913 WATERMILL CIRCLE APT A, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 3056 south state rd 7, 64, miramar, FL 33023 -
CHANGE OF MAILING ADDRESS 2014-04-25 3056 south state rd 7, 64, miramar, FL 33023 -
REINSTATEMENT 2013-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 9913 WATERMILL CIRCLE APT A, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT NAME CHANGED 2011-04-30 MCINTOSH, JACQUELINE A -
REINSTATEMENT 1998-04-09 - -
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
J07000151541 ACTIVE 1000000015545 23766 4732 2005-09-12 2027-05-23 $ 111,033.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J07000151558 ACTIVE 1000000015546 23766 4733 2005-09-12 2027-05-23 $ 7,039.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-25
REINSTATEMENT 2013-02-16
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State