Search icon

BLAUER MOTORS, INC. - Florida Company Profile

Company Details

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

BLAUER 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: 31 Oct 1990 (34 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: S10023
FEI/EIN Number 593034656

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

Address: 604 NW 1ST AVE, OCALA, FL, 34470, US
Mail Address: PO BOX 251, OCALA, FL, 34478, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAUER, ROBERT S. Director 5671 AVE G, MCINTOSH, FL, 32664
BLAUER, ROBERT S. President 5671 AVE G, MCINTOSH, FL, 32664
BLAUER, ROBERT S Agent 5671 AVE G, MCINTOSH, FL, 32664

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2009-04-21 604 NW 1ST AVE, OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-08 5671 AVE G, MCINTOSH, FL 32664 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-11 604 NW 1ST AVE, OCALA, FL 34470 -
REGISTERED AGENT NAME CHANGED 1992-03-30 BLAUER, ROBERT S -

Documents

Name Date
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-07-26
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State