Search icon

UNITED AMERICAN MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: UNITED AMERICAN MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

UNITED AMERICAN MOTORS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 13 Jul 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P95000054945
FEI/EIN Number 59-1459027

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

Address: 1575 AVIATION CENTER PKWY, STE 407, DAYTONA BEACH, FL 32114
Mail Address: POB 22077, LAKE BUNA BISTA, FL 32830
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBASHRAWI, ABDULLAH Agent 1575 AVIATION CENTER PKWY, STE 407, DAYTONA BEACH, FL 32114
ALBASHRAWI, ABDULLAH Director 1575 AVIATION CENTER PKWY, STE 407, DAYTONA BEACH, FL 32114
ALBASHRAWI, AHMED Director 1575 AVIATION CENTER PKWY. STE 407, DAYTONA BEACH, FL 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-03 1575 AVIATION CENTER PKWY, STE 407, DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-06 1575 AVIATION CENTER PKWY, STE 407, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 1998-05-06 1575 AVIATION CENTER PKWY, STE 407, DAYTONA BEACH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2001-04-14
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-03-27
ANNUAL REPORT 1996-02-19
DOCUMENTS PRIOR TO 1997 1995-07-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State