Search icon

C & P MOTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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