Search icon

TAVARES ELECTRIC MOTOR REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: TAVARES ELECTRIC MOTOR REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAVARES ELECTRIC MOTOR REPAIR, 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 Dec 1990 (34 years ago)
Date of dissolution: 26 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2023 (2 years ago)
Document Number: S22562
FEI/EIN Number 593054745

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

Address: 11200 Wiley Road, Leesburg, FL, 34788, US
Mail Address: P.O. BOX 685, TAVARES, FL, 32778, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ROBERT H Director PO Box 685, TAVARES, FL, 32778
SMITH ROBERT H President PO Box 685, TAVARES, FL, 32778
SMITH ROBERT H Vice President PO Box 685, TAVARES, FL, 32778
SMITH TEDA M Director P O BOX 685 N/A, TAVARES, FL, 32778
CAUTHEN, DAVID E. Agent 131 WEST MAIN STREET, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 11200 Wiley Road, Leesburg, FL 34788 -
CHANGE OF MAILING ADDRESS 2009-01-19 11200 Wiley Road, Leesburg, FL 34788 -

Documents

Name Date
Voluntary Dissolution 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State