Search icon

MOTORWORLD OF CLEARWATER INC - Florida Company Profile

Company Details

Entity Name: MOTORWORLD OF CLEARWATER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOTORWORLD OF CLEARWATER 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: 11 Jan 1996 (29 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P96000012180
FEI/EIN Number 593351080

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

Address: 1398 HAWAII AVE, PALM HARBOR, FL, 34683, US
Mail Address: 1398 HAWAII AVE, PALM HARBOR, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAME HARRY Director 1398 HAWAII AVE, PALM HARBOR, FL, 34683
BRAME PAULINE D Director 1398 HAWAII AVE, PALM HARBOR, FL, 34683
BRAME HARRY Agent 1398 HAWAII AVE, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-28 1398 HAWAII AVE, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2016-02-28 1398 HAWAII AVE, PALM HARBOR, FL 34683 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-28 1398 HAWAII AVE, PALM HARBOR, FL 34683 -

Documents

Name Date
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-01-25
ANNUAL REPORT 2008-08-26
ANNUAL REPORT 2008-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State