Search icon

MASS MOTIVATORS, INC. - Florida Company Profile

Company Details

Entity Name: MASS MOTIVATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASS MOTIVATORS, 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: 16 Sep 1971 (54 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: 388446
FEI/EIN Number 591360976

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

Address: 7145 S.W. 95TH ST., P.O.BOX 1027, MIAMI, FL, 33156
Mail Address: 7145 S.W. 95TH ST., P.O.BOX 1027, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLON CHRIS L Vice President 4651 E VIOLA DR, MOORSVILLE, IN
CARLON CHRIS L Director 4651 E VIOLA DR, MOORSVILLE, IN
CARLON, TED President 7145 S.W. 95TH ST., MIAMI, FL
CARLON, TED Treasurer 7145 S.W. 95TH ST., MIAMI, FL
CARLON, TED Director 7145 S.W. 95TH ST., MIAMI, FL
CARLON,LEE Secretary 12616 PEMBROKE CIRCLE, CARMEL, IN
CARLON,LEE Director 12616 PEMBROKE CIRCLE, CARMEL, IN
CARLON,LEE Vice President 12616 PEMBROKE CIRCLE, CARMEL, IN
CARLON TED, JR. TDV 7145 S.W. 95TH ST., MIAMI, FL
CARLON, JERRY Vice President 1436 WYN COVE DR, VERO BCH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1988-05-18 7145 S.W. 95TH ST., P.O.BOX 1027, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 1988-05-18 7145 S.W. 95TH ST., P.O.BOX 1027, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 1974-09-14 1177 S.E. THIRD AVE., FT. LAUDERDALE, FL 33316 -

Documents

Name Date
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-08-09
ANNUAL REPORT 1995-08-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State