Entity Name: | SOUTHERN STORM MOTOR CAR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN STORM MOTOR CAR, 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 Jul 1996 (29 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P96000058497 |
FEI/EIN Number |
593391241
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4 JAROSZ STREET, PALM COAST, FL, 32164, US |
Mail Address: | 4 JAROSZ STREET, PALM COAST, FL, 32164, US |
ZIP code: | 32164 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONCALVES ORLANDO | Director | 4 JAROSZ STREET, PALM COAST, FL, 32164 |
GONCALVES ORLANDO | Agent | 4 JAROSZ STREET, PALM COAST, FL, 32164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-31 | 4 JAROSZ STREET, PALM COAST, FL 32164 | - |
CHANGE OF MAILING ADDRESS | 2008-03-31 | 4 JAROSZ STREET, PALM COAST, FL 32164 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-31 | 4 JAROSZ STREET, PALM COAST, FL 32164 | - |
REINSTATEMENT | 2003-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000777789 | TERMINATED | 1000000803548 | FLAGLER | 2018-11-14 | 2028-11-28 | $ 810.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J18000138131 | TERMINATED | 1000000777444 | FLAGLER | 2018-03-26 | 2038-04-04 | $ 1,242.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J18000009365 | TERMINATED | 1000000767650 | FLAGLER | 2018-01-02 | 2038-01-03 | $ 15,416.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J17000662256 | TERMINATED | 1000000765005 | FLAGLER | 2017-12-04 | 2027-12-06 | $ 557.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J13000584004 | TERMINATED | 1000000476856 | FLAGLER | 2013-03-01 | 2023-03-13 | $ 442.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J06000263488 | TERMINATED | 1000000035780 | 1497 1042 | 2006-10-19 | 2026-11-15 | $ 6,596.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-02-06 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State