Search icon

MUNRO MOTORS, INC. - Florida Company Profile

Company Details

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

MUNRO 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: 06 Jul 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000061959
FEI/EIN Number 593588865

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

Address: 2301 W. COLUMBUS DRIVE, TAMPA, FL, 33607, US
Mail Address: 2301 W. COLUMBUS DRIVE, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEARNE OLGA B President 934 JERRY SMITH RD, DOVER, FL, 33527
RODRIGUEZ JORGE E Vice President 2328 W LA SALLE ST, TAMPA, FL, 336075330
HEARNE OLGA B Agent 2301 W. COLUMBUS DRIVE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2003-05-29 HEARNE, OLGA B -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 2301 W. COLUMBUS DRIVE, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2003-05-05 2301 W. COLUMBUS DRIVE, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-09-16
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-07-09
Reg. Agent Change 2003-05-29
Off/Dir Resignation 2003-05-15
ANNUAL REPORT 2003-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State