Entity Name: | HWY MOTORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HWY 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: | 23 Mar 1998 (27 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P98000027497 |
FEI/EIN Number |
573499222
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2260 SW 135TH STREET, OCALA, FL, 34473 |
Mail Address: | 2260 SW 135TH STREET, OCALA, FL, 34473 |
ZIP code: | 34473 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURGOS MARIO | President | 2260 SW 135TH ST., OCALA, FL, 34473 |
BURGOS FRANCES | Vice President | 2260 SE 135 ST, OCALA, FL, 34473 |
BURGOS CHAROL | Secretary | 2260 SE 135 ST, OCALA, FL, 34473 |
BURGOS MARIO | Agent | 165 MARION OAKS LN, OCALA, FL, 34473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2003-11-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-11-14 | BURGOS, MARIO | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-11-14 | 165 MARION OAKS LN, OCALA, FL 34473 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-05-18 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State