Search icon

CAPITAL MOTORS OF ORLANDO INC.

Company Details

Entity Name: CAPITAL MOTORS OF ORLANDO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Nov 1996 (28 years ago)
Date of dissolution: 28 Aug 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Aug 2001 (23 years ago)
Document Number: P96000095054
FEI/EIN Number 593417202
Address: 3101 MCCOY RD, ORLANDO, FL, 32812, US
Mail Address: 3101 MCCOY RD, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MALDONADO MAYRA J Agent 8706 FORT SHEA DR, ORLANDO, FL, 32822

Secretary

Name Role Address
GARIP MOISES J Secretary 3101 MCCOY RD, ORLANDO, FL

Vice President

Name Role Address
MALDONADO MAYRA Vice President 870 FORT SHEA AVE, ORLANDO, FL

President

Name Role Address
GARIP MOISES J President 3904 ATRIUM DR, ORLANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-08-28 No data No data
REINSTATEMENT 1999-07-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-06-02 3101 MCCOY RD, ORLANDO, FL 32812 No data
CHANGE OF MAILING ADDRESS 1997-06-02 3101 MCCOY RD, ORLANDO, FL 32812 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000003158 LAPSED CIO-01-1250 CIRCUIT CT ORANGE CTY FL 2001-10-01 2006-10-15 $28047.37 BROWN BROTHERS HARRIMAN & CO, 525 WASHINGTON BLVD, JERSEY CITY NJ 07310-1692

Documents

Name Date
DEBIT MEMO DISSOLUTI 2001-08-28
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-05-05
REINSTATEMENT 1999-07-01
ANNUAL REPORT 1997-06-02
DOCUMENTS PRIOR TO 1997 1996-11-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State