Search icon

LORIA SELECT MOTORS, INC. - Florida Company Profile

Company Details

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

LORIA SELECT 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: 30 Sep 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P99000087138
FEI/EIN Number 593607183

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

Mail Address: 1641 COMANCHE TRAIL, MAITLAND, FL, 32751
Address: 7551 SOUTH U.S. HWY 17-92, FERN PARK, FL, 32730
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORIA ANTHONY President 1641 COMANCHE TRAIL, MAITLAND, FL, 32751
LORIA ANTHONY Agent 1641 COMANCHE TRAIL, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-18 1641 COMANCHE TRAIL, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-07 7551 SOUTH U.S. HWY 17-92, FERN PARK, FL 32730 -
CHANGE OF MAILING ADDRESS 2006-02-07 7551 SOUTH U.S. HWY 17-92, FERN PARK, FL 32730 -
NAME CHANGE AMENDMENT 2000-12-11 LORIA SELECT MOTORS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000662154 LAPSED 2013-CA-558 SEMINOLE CTY CIR CT 2014-03-04 2019-05-29 $326,517.65 WELLS FARGO BANK, N.A., 420 MONTGOMERY STREET, SAN FRANCISCO, CA 94163

Documents

Name Date
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-01
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State