Search icon

MOTIVEPOWER, INC. - Florida Company Profile

Company Details

Entity Name: MOTIVEPOWER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 18 Aug 2004 (21 years ago)
Date of dissolution: 08 Dec 2020 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Dec 2020 (4 years ago)
Document Number: F04000004717
FEI/EIN Number 232872369

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

Address: 30 Isabella Street, Pittsburgh, PA, 15212, US
Mail Address: 30 Isabella Street, Pittsburgh, PA, 15212, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SEITZ DAVID M Secretary 30 Isabella Street, Pittsburgh, PA, 15212
Fetsko Michael President 30 Isabella Street, Pittsburgh, PA, 15212
Mastalerz John Treasurer 30 Isabella Street, Pittsburgh, PA, 15212
Dugan Patrick D Director 30 Isabella Street, Pittsburgh, PA, 15212
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 30 Isabella Street, Pittsburgh, PA 15212 -
CHANGE OF MAILING ADDRESS 2020-05-01 30 Isabella Street, Pittsburgh, PA 15212 -
CANCEL ADM DISS/REV 2005-10-18 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
JOEL EDWARD CHANDLER VS MOTIVEPOWER, INC. 2D2017-1608 2017-04-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
15-CA-2051

Parties

Name JOEL EDWARD CHANDLER
Role Appellant
Status Active
Representations JEFFREY A. RAPKIN, ESQ.
Name MOTIVEPOWER, INC.
Role Appellee
Status Active
Representations RUMBERGER, KIRK, AND CALDWELL, DAVID B. SHELTON, ESQ., DAMIEN A. ORATO, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ in part and dismissed in part.
Docket Date 2018-02-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-10-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MOTIVEPOWER, INC.
Docket Date 2017-10-13
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ Appellant's motion to compel is denied. The answer brief shall be served by October 30, 2017.
Docket Date 2017-10-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 21 PAGES
Docket Date 2017-10-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, MOTIVEPOWER INC.'S RESPONSE/OBJECTION TO APPELLANT'S MOTION REQUIRING IMMEDIATE ANSWER BRIEF
On Behalf Of MOTIVEPOWER, INC.
Docket Date 2017-10-05
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ MOTION FOR ORDER REQUIRJNG APPELLEE TO IMMEDIATELY FILE AN ANSWER BRIEF OR PROCEED WITHOUT ONE
On Behalf Of JOEL EDWARD CHANDLER
Docket Date 2017-10-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF COMPLIANCE WITH COURT'S SEPTEMBER 14TH ORDER
On Behalf Of JOEL EDWARD CHANDLER
Docket Date 2017-09-14
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2017-08-18
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE, MOTIVEPOWER INC.'S OBJECTION TO APPELLANT'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of MOTIVEPOWER, INC.
Docket Date 2017-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MOTIVEPOWER, INC.
Docket Date 2017-08-15
Type Record
Subtype Record on Appeal
Description Received Records ~ SPOTO - REDACTED - 83 PAGES
Docket Date 2017-08-09
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee shall respond to Appellant's motion to supplement the record within 10 days of this order.
Docket Date 2017-08-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOEL EDWARD CHANDLER
Docket Date 2017-08-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JOEL EDWARD CHANDLER
Docket Date 2017-08-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOEL EDWARD CHANDLER
Docket Date 2017-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for an extension of time to obtain an order of insolvency is granted to the extent that the certificate of insolvency filed on June 13, 2017, is accepted as timely filed.
Docket Date 2017-06-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2017-05-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ /REQUEST FOR EXTENSION TO OBTAIN ORDER OF INSOLVENCE
On Behalf Of JOEL EDWARD CHANDLER
Docket Date 2017-05-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ATTEMPT TO PAY FEE
On Behalf Of JOEL EDWARD CHANDLER
Docket Date 2017-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MOTIVEPOWER, INC.
Docket Date 2017-04-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-04-20
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2017-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOEL EDWARD CHANDLER

Documents

Name Date
Withdrawal 2020-12-08
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State