Entity Name: | MOTORCYCLE FREIGHT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOTORCYCLE FREIGHT, 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: | 11 Dec 1991 (33 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | S99360 |
FEI/EIN Number |
650366791
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3149 STATE ROAD 442, EDGEWATER, FL, 32132 |
Mail Address: | P O BOX 1, EDGEWATER, FL, 32132 |
ZIP code: | 32132 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSEN RICK B | President | P O BOX 1, EDGEWATER, FL, 32132 |
ROSEN RICK | Agent | 3149 STATE ROAD 442, EDGEWATER, FL, 32132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-08-02 | 3149 STATE ROAD 442, EDGEWATER, FL 32132 | - |
CANCEL ADM DISS/REV | 2007-08-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-12-22 | 3149 STATE ROAD 442, EDGEWATER, FL 32132 | - |
CANCEL ADM DISS/REV | 2005-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2004-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CANCEL ADM DISS/REV | 2003-12-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000957081 | LAPSED | 09-016-D4 | LEON | 2010-05-03 | 2015-09-30 | $132,836.10 | DFS, DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J02000197461 | LAPSED | 2001-32257-CI CI | 7TH CIRCUIT VOLUSIA COUNTY | 2002-02-22 | 2007-05-20 | $20,744.57 | CLAYTON, ROPER & MARSHALL, INC., 246 N WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL 32714 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-01-10 |
ANNUAL REPORT | 2008-04-30 |
REINSTATEMENT | 2007-08-02 |
REINSTATEMENT | 2005-12-22 |
REINSTATEMENT | 2004-11-14 |
REINSTATEMENT | 2003-12-09 |
ANNUAL REPORT | 2002-05-28 |
ANNUAL REPORT | 2001-04-23 |
ANNUAL REPORT | 2000-09-12 |
ANNUAL REPORT | 1999-05-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State