Search icon

COOPERATIVE MOTOR WORKS, INC. - Florida Company Profile

Company Details

Entity Name: COOPERATIVE MOTOR WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOPERATIVE MOTOR WORKS, 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: 09 Sep 1997 (28 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P97000077782
FEI/EIN Number 593465844

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1701 Simonton Ave, ORLANDO, FL, 32806, US
Mail Address: 1701 Simonton Ave, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUNDS JAMES R Director 1701 SIMONTON AVE., ORLANDO, FL, 32806
BOUNDS JAMES R Agent 1701 SIMONTON AVENUE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 1701 Simonton Ave, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2023-03-31 1701 Simonton Ave, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 1999-02-22 BOUNDS, JAMES R -
REGISTERED AGENT ADDRESS CHANGED 1999-02-22 1701 SIMONTON AVENUE, ORLANDO, FL 32806 -

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State