Search icon

FLEETWOOD LIMOUSINE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Aburish Nasser Agent 9112 BOYCE AVE., ORLANDO, FL, 32824
ABURISH NASSER President 9112 BOYCE AVE., ORLANDO, FL, 32824

Events

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 - -

Debts

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

Documents

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