Search icon

MOTHERLODE GOLDMINE MANAGEMENT CORP

Company Details

Entity Name: MOTHERLODE GOLDMINE MANAGEMENT CORP
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 12 Jan 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F07000000232
FEI/EIN Number 204801391
Address: 4153 Winners Circle, SARASOTA, FL, 34238, US
Mail Address: 4153 Winners Circle, SARASOTA, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: ALASKA

Agent

Name Role
BART SCOVILL, PLC Agent

President

Name Role Address
PLATFOOT RANDY L President 4153 Winners Circle, SARASOTA, FL, 34238

Director

Name Role Address
PLATFOOT RANDY L Director 4153 Winners Circle, SARASOTA, FL, 34238

Secretary

Name Role Address
PLATFOOT LEANNE Secretary 4153 Winners Circle, SARASOTA, FL, 34238

Treasurer

Name Role Address
PLATFOOT LEANNE Treasurer 4153 Winners Circle, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-09-25 No data No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 2480 Fruitville Road, SUITE 10, SARASOTA, FL 34237 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 4153 Winners Circle, Apt. 326, SARASOTA, FL 34238 No data
CHANGE OF MAILING ADDRESS 2016-04-19 4153 Winners Circle, Apt. 326, SARASOTA, FL 34238 No data
REGISTERED AGENT NAME CHANGED 2012-04-26 BART SCOVILL, PLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000022378 ACTIVE 1000000912717 SARASOTA 2022-01-05 2042-01-12 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
WITHDRAWAL 2020-09-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-01-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State