Search icon

ALEXJENDE MOTORS, INC. - Florida Company Profile

Company Details

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

ALEXJENDE 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: 29 Mar 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000025543
FEI/EIN Number 593305369

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

Address: 9170A OVERLAND ROAD, APOPKA, FL, 32703
Mail Address: 9170A OVERLAND ROAD, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ALEJANDRO President 6853 WEST BLVD, ORLANDO, FL, 32810
MAYORGA AUGUST C Agent 200 NORTH DENNING DRIVE, WINTER PARK, FL, 327893736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-09 9170A OVERLAND ROAD, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2005-02-09 MAYORGA, AUGUST C -
REGISTERED AGENT ADDRESS CHANGED 2005-02-09 200 NORTH DENNING DRIVE, SUITE 5, WINTER PARK, FL 32789-3736 -
CHANGE OF MAILING ADDRESS 2005-02-09 9170A OVERLAND ROAD, APOPKA, FL 32703 -
REINSTATEMENT 2004-04-02 - -
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
J16000663645 ACTIVE 1000000169870 ORANGE 2016-09-28 2036-10-13 $ 108,798.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2005-11-09
ANNUAL REPORT 2005-02-09
REINSTATEMENT 2004-04-02
DEBIT MEMO 2000-11-15
REINSTATEMENT 2000-07-31
DOCUMENTS PRIOR TO 1997 1995-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State