Entity Name: | BRITGAR MOTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRITGAR 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: | 14 Jan 1991 (34 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | S24520 |
FEI/EIN Number |
650236891
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 850 NW 1ST AVENUE, BOCA RATON, FL, 33432 |
Mail Address: | 850 NW 1ST AVENUE, BOCA RATON, FL, 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEISENTHAL STACY | Director | 850 NW 1ST AVENUE, BOCA RATON, FL |
WEISENTHAL STACY | Agent | 850 N.W. 1ST AVE., BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-06 | 850 NW 1ST AVENUE, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2006-01-06 | 850 NW 1ST AVENUE, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-06 | 850 N.W. 1ST AVE., BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 1996-04-29 | WEISENTHAL, STACY | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001010197 | LAPSED | 2008 CA 018138 XXXX MB A | 15TH JUD. CIR. CT. PALM BEACH | 2009-02-20 | 2014-03-26 | $59,913.59 | BANK OF AMERICA,, N.A, 101 NORTH TRYON STREET, CHARLOTTE, NC 28255 |
Name | Date |
---|---|
Off/Dir Resignation | 2008-06-30 |
ANNUAL REPORT | 2007-01-03 |
ANNUAL REPORT | 2006-01-06 |
ANNUAL REPORT | 2005-01-05 |
ANNUAL REPORT | 2004-02-25 |
ANNUAL REPORT | 2003-01-21 |
ANNUAL REPORT | 2002-02-17 |
ANNUAL REPORT | 2001-02-27 |
ANNUAL REPORT | 2000-01-13 |
ANNUAL REPORT | 1999-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State