MOTIVANO INC. - Florida Company Profile

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 |
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 | - |
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 |
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 | - | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State