Entity Name: | FLEETWOOD LIMOUSINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLEETWOOD LIMOUSINE, 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: | 18 Jul 1997 (28 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P97000062616 |
FEI/EIN Number |
593461648
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9112 BOYCE AVE., ORLANDO, FL, 32824 |
Mail Address: | 9112 BOYCE AVE., ORLANDO, FL, 32824 |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Aburish Nasser | Agent | 9112 BOYCE AVE., ORLANDO, FL, 32824 |
ABURISH NASSER | President | 9112 BOYCE AVE., ORLANDO, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-21 | Aburish, Nasser | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-21 | 9112 BOYCE AVE., ORLANDO, FL 32824 | - |
REINSTATEMENT | 2019-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2013-02-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-09 | 9112 BOYCE AVE., ORLANDO, FL 32824 | - |
CHANGE OF MAILING ADDRESS | 2010-03-09 | 9112 BOYCE AVE., ORLANDO, FL 32824 | - |
AMENDMENT | 2000-01-14 | - | - |
REINSTATEMENT | 1999-05-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000028723 | LAPSED | 2011-CA-004777-O | ORANGE COUNTY | 2012-01-11 | 2017-01-17 | $1,025,552.17 | RBC BANK (USA), C/O JAMES E. GARNER, JR., 420 SOUTH ORANGE AVENUE, ORLANDO, FL 32801 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-26 |
REINSTATEMENT | 2019-11-21 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
Amendment | 2013-02-08 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State