Search icon

SOUTHERN STORM MOTOR CAR, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
GONCALVES ORLANDO Director 4 JAROSZ STREET, PALM COAST, FL, 32164
GONCALVES ORLANDO Agent 4 JAROSZ STREET, PALM COAST, FL, 32164

Events

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 - -

Debts

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

Documents

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