Search icon

CROWN MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: CROWN MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROWN 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: 17 Aug 1998 (27 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P98000072450
FEI/EIN Number 593530709

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

Address: 180 Park Ave N, Ste 2A, Winter Park, FL, 32789, US
Mail Address: 180 Park Ave N, Ste 2A, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Milbrath Stephen Atto 180 Park Ave N, Winter Park, FL, 32789
Milbrath Stephen Agent 180 Park Ave N, Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000074942 VOILA AUTO GROUP SOUTH EXPIRED 2016-07-26 2021-12-31 - 1919 N DIXIE FREEWAY, NEW SMYRNA BEACH, FL, 32168
G16000074943 VOILA AUTO GROUP WEST EXPIRED 2016-07-26 2021-12-31 - 1919 N DIXIE FREEWAY, NEW SMYRNA BEACH, FL, 32168
G16000062434 VOILA AUTO GROUP NSB EXPIRED 2016-06-24 2021-12-31 - 1919 N DIXIE FWY, NEW SMYRNA BEACH, FL, 32539
G16000041092 VOILA AUTO GROUP NSB EXPIRED 2016-04-22 2021-12-31 - 2295 SOUTH HIAWASSEE ROAD STE 410, ORLANDO, FL, 32835
G14000094069 VOILA AUTO GROUP SOUTH EXPIRED 2014-09-15 2019-12-31 - 2295 S HIAWASSEE RD., ORLANDO, FL, 32835
G14000094074 VOILA AUTO GROUP WEST EXPIRED 2014-09-15 2019-12-31 - 3400 S. ORANGE BLOSSUM TR., ORLANDO, FL, 32539

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-11 180 Park Ave N, Ste 2A, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2017-05-11 180 Park Ave N, Ste 2A, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2017-05-11 Milbrath, Stephen -
REGISTERED AGENT ADDRESS CHANGED 2017-05-11 180 Park Ave N, Ste 2A, Winter Park, FL 32789 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000548935 LAPSED 2017-CC-009604-O ORANGE COUNTY COURT 2017-10-05 2022-10-06 $16,935.45 DURASERV CORPORATION, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802-3506
J16000276810 TERMINATED 1000000710472 ORANGE 2016-04-12 2036-04-28 $ 32,486.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2017-05-11
AMENDED ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2017-03-28
AMENDED ANNUAL REPORT 2016-07-12
AMENDED ANNUAL REPORT 2016-07-11
AMENDED ANNUAL REPORT 2016-05-31
AMENDED ANNUAL REPORT 2016-05-27
AMENDED ANNUAL REPORT 2016-04-22
AMENDED ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2016-04-08

Date of last update: 01 May 2025

Sources: Florida Department of State