Search icon

OSCAR MOTORS CORPORATION - Florida Company Profile

Company Details

Entity Name: OSCAR MOTORS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSCAR MOTORS CORPORATION 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: 21 Oct 1999 (25 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P99000092925
FEI/EIN Number 650980075

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

Address: 2101 S. STATE RD. 7, WEST PARK, FL, 33023
Mail Address: 2101 S. STATE RD. 7, WEST PARK, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CCD MANAGEMENT, LLC Manager -
GARCIA-MENOCAL, IRIAS & PASTORI LLP Agent 717 N BAYSHORE DRIVE, Miami, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-04 717 N BAYSHORE DRIVE, #240, Miami, FL 33132 -
REGISTERED AGENT NAME CHANGED 2016-01-04 GARCIA-MENOCAL, IRIAS & PASTORI LLP -
AMENDMENT 2015-12-31 - -
CHANGE OF MAILING ADDRESS 2010-04-01 2101 S. STATE RD. 7, WEST PARK, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-01 2101 S. STATE RD. 7, WEST PARK, FL 33023 -
CANCEL ADM DISS/REV 2006-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000257878 TERMINATED 1000000212738 BROWARD 2011-04-21 2031-04-27 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
AMENDED ANNUAL REPORT 2018-08-20
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-18
AMENDED ANNUAL REPORT 2016-11-07
AMENDED ANNUAL REPORT 2016-07-28
AMENDED ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2016-01-04
Amendment 2015-12-31
Off/Dir Resignation 2015-12-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State