Search icon

MOTORCYCLE FREIGHT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
ROSEN RICK B President P O BOX 1, EDGEWATER, FL, 32132
ROSEN RICK Agent 3149 STATE ROAD 442, EDGEWATER, FL, 32132

Events

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 - -

Debts

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

Documents

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