Search icon

MOTIVANO INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MOTIVANO INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2017 (8 years ago)
Document Number: F00000002583
FEI/EIN Number 52-2211932

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

Address: 4030 W Boy Scout Blvd, Suite 400, Tampa, FL, 33607, US
Mail Address: 4030 W Boy Scout Blvd, Suite 400, Tampa, FL, 33607, US
ZIP code: 33607
City: Tampa
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Saghri Seif President 4030 W Boy Scout Blvd, Tampa, FL, 33607
Tchiakpe Eric Treasurer 4030 W Boy Scout Blvd, Tampa, FL, 33607
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
522211932
Plan Year:
2017
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
30
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000032780 BENEFITHUB, INC EXPIRED 2017-03-28 2022-12-31 - 4030 W BOY SCOUT BLVD, SUITE 400, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 4030 W Boy Scout Blvd, Suite 400, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2024-05-01 4030 W Boy Scout Blvd, Suite 400, Tampa, FL 33607 -
REGISTERED AGENT NAME CHANGED 2017-03-07 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2017-03-07 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2009-09-30 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-09-30 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-04-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000935497 TERMINATED 1000000314410 HILLSBOROU 2012-12-03 2022-12-05 $ 406.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-08-04
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-03-07
ANNUAL REPORT 2014-05-01

Trademarks

Serial Number:
85117956
Mark:
SMARTSAVINGS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2010-08-27
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SMARTSAVINGS

Goods And Services

For:
A discount shopping website providing exclusive access for members namely, a client group; features goods and services of participating merchants at discounted prices such as electronics, flowers, jewelry, clothing, toys, sports equipment, automobiles and entertainment tickets etc.; transfer to merc...
First Use:
2001-01-01
International Classes:
035 - Primary Class
Class Status:
Active

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State