Entity Name: | C & P MOTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C & P 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 Mar 1996 (29 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P96000026875 |
FEI/EIN Number |
593368984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3975 HWY. 90, PACE, FL, 32570, US |
Mail Address: | 3975 HWY. 90, PACE, FL, 32570, US |
ZIP code: | 32570 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS SHANE A | Treasurer | 3975 HWY.90, PACE, FL, 32570 |
ADAMS LARA | Vice President | 3975 HWY. 90, PACE, FL, 32570 |
ADAMS SHANE A | President | 3975 HWY.90, PACE, FL, 32570 |
ADAMS SHANE A | Secretary | 3975 HWY.90, PACE, FL, 32570 |
ADAMS SHANE | Agent | 5474 GARDENBROOK BLVD., MILTON, FL, 32570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-17 | 5474 GARDENBROOK BLVD., MILTON, FL 32570 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-17 | 3975 HWY. 90, PACE, FL 32570 | - |
CHANGE OF MAILING ADDRESS | 2012-10-17 | 3975 HWY. 90, PACE, FL 32570 | - |
REGISTERED AGENT NAME CHANGED | 2012-10-17 | ADAMS, SHANE | - |
REINSTATEMENT | 2012-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2010-12-14 | - | - |
AMENDMENT | 2010-07-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000995838 | ACTIVE | 1000000514202 | ESCAMBIA | 2013-05-16 | 2033-05-22 | $ 18,055.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J14000804343 | ACTIVE | 1000000376904 | ESCAMBIA | 2012-08-29 | 2034-08-01 | $ 24,278.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
Name | Date |
---|---|
REINSTATEMENT | 2012-10-17 |
ANNUAL REPORT | 2011-04-01 |
ADDRESS CHANGE | 2010-12-27 |
Amendment | 2010-12-14 |
Amendment | 2010-07-02 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-01-05 |
ANNUAL REPORT | 2008-01-29 |
ANNUAL REPORT | 2007-01-25 |
ANNUAL REPORT | 2006-02-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State