Search icon

DOCTOR OF MOTORS, INC.

Company Details

Entity Name: DOCTOR OF MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Mar 1995 (30 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P95000025721
FEI/EIN Number 59-3305876
Address: 84 GENEVA DRIVE, OVIEDO, FL 32765
Mail Address: 84 GENEVA DRIVE, OVIEDO, FL 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
VERNON, ALTON WJR. Agent 10200 DRAGON FLY RUN, MIMS, FL 32754

Director

Name Role Address
VERNON, ALTON WJR. Director 10200 DRAGON FLY RUN, MIMS, FL 32754

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 1997-06-06 10200 DRAGON FLY RUN, MIMS, FL 32754 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000194867 ACTIVE 1000000019563 06015 0813 2005-11-30 2025-12-21 $ 2,652.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000055185 TERMINATED 1000000019564 06015 0814 2005-11-30 2029-01-22 $ 380.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000295302 ACTIVE 1000000019564 06015 0814 2005-11-30 2029-01-28 $ 380.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2004-03-20
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-06-06
ANNUAL REPORT 1996-04-24
DOCUMENTS PRIOR TO 1997 1995-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State