Search icon

AVON PARK C.S. MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: AVON PARK C.S. MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVON PARK C.S. MOTORS, 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: 29 Jan 1998 (27 years ago)
Date of dissolution: 22 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2012 (13 years ago)
Document Number: P98000009449
FEI/EIN Number 593491587

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

Address: 1201 LOCKE ST, AVON PARK, FL, 33825, US
Mail Address: 15700 WAUBASCON ROAD, BATTLE CREEK, MI, 49017, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HART MARIAN M President 15700 WAUBASCON ROAD, BATTLE CREEK, MI, 49017
HART MARIAN M Agent 1745 ORANGEWOOD LANE, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-20 1201 LOCKE ST, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2011-03-20 1201 LOCKE ST, AVON PARK, FL 33825 -
REGISTERED AGENT NAME CHANGED 2011-03-20 HART, MARIAN M -
REGISTERED AGENT ADDRESS CHANGED 2011-03-20 1745 ORANGEWOOD LANE, AVON PARK, FL 33825 -
AMENDMENT 1998-02-03 - -

Documents

Name Date
Voluntary Dissolution 2012-03-22
ANNUAL REPORT 2011-03-20
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-06-02
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State