Search icon

MO-TEK DESIGNS, INC.

Company Details

Entity Name: MO-TEK DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Dec 1979 (45 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: 648632
FEI/EIN Number 59-1994419
Address: 2950 NW 106 AVE., APT. #2, SUNRISE, FL 33322
Mail Address: 2950 NW 106 AVE., APT #2, SUNRISE, FL 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CARMEL, RACHEL H Agent 2950 NW 106 AVE., APT #2, SUNRISE, FL 33322

President

Name Role Address
CARMEL, RACHEL H President 2950 NW 106 AVE. APT. 2, SUNRISE, FL 33322

Vice President

Name Role Address
CARMEL, RACHEL H Vice President 2950 NW 106 AVE. APT. 2, SUNRISE, FL 33322

Secretary

Name Role Address
CARMEL, RACHEL H Secretary 2950 NW 106 AVE. APT. 2, SUNRISE, FL 33322

Treasurer

Name Role Address
CARMEL, RACHEL H Treasurer 2950 NW 106 AVE. APT. 2, SUNRISE, FL 33322

Director

Name Role Address
CARMEL, RACHEL H Director 2950 NW 106 AVE. APT. 2, SUNRISE, FL 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-16 2950 NW 106 AVE., APT. #2, SUNRISE, FL 33322 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-16 2950 NW 106 AVE., APT #2, SUNRISE, FL 33322 No data
CHANGE OF MAILING ADDRESS 1996-07-15 2950 NW 106 AVE., APT. #2, SUNRISE, FL 33322 No data
REGISTERED AGENT NAME CHANGED 1996-07-15 CARMEL, RACHEL H No data
NAME CHANGE AMENDMENT 1980-04-08 MO-TEK DESIGNS, INC. No data

Documents

Name Date
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-04-07

Date of last update: 05 Feb 2025

Sources: Florida Department of State