Search icon

MOTHERLODE GOLDMINE MANAGEMENT CORP - Florida Company Profile

Branch

Company Details

Entity Name: MOTHERLODE GOLDMINE MANAGEMENT CORP
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: 12 Jan 2007 (18 years ago)
Branch of: MOTHERLODE GOLDMINE MANAGEMENT CORP, ALASKA (Company Number 100762)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: F07000000232
FEI/EIN Number 204801391

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

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

Key Officers & Management

Name Role Address
PLATFOOT RANDY L President 4153 Winners Circle, SARASOTA, FL, 34238
PLATFOOT RANDY L Director 4153 Winners Circle, SARASOTA, FL, 34238
PLATFOOT LEANNE Secretary 4153 Winners Circle, SARASOTA, FL, 34238
PLATFOOT LEANNE Treasurer 4153 Winners Circle, SARASOTA, FL, 34238
BART SCOVILL, PLC Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-09-25 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 2480 Fruitville Road, SUITE 10, SARASOTA, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 4153 Winners Circle, Apt. 326, SARASOTA, FL 34238 -
CHANGE OF MAILING ADDRESS 2016-04-19 4153 Winners Circle, Apt. 326, SARASOTA, FL 34238 -
REGISTERED AGENT NAME CHANGED 2012-04-26 BART SCOVILL, PLC -

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 Apr 2025

Sources: Florida Department of State