Entity Name: | MARITZ MOTIVATION 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: | 20 Apr 2007 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Jul 2019 (6 years ago) |
Document Number: | F07000002147 |
FEI/EIN Number |
431906902
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1375 NORTH HIGHWAY DRIVE, FENTON, MO, 63099, US |
Mail Address: | 1375 NORTH HIGHWAY DRIVE, ATTN: CORPORATE TAX DEPARTMENT, FENTON, MO, 63099, US |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
MARITZ W S | Director | 1375 NORTH HIGHWAY DRIVE, FENTON, MO, 63099 |
GALLANT STEVEN M | Co | 1375 NORTH HIGHWAY DRIVE, FENTON, MO, 63099 |
GALLANT STEVEN M | President | 1375 NORTH HIGHWAY DRIVE, FENTON, MO, 63099 |
Holly Francois M | President | 1375 NORTH HIGHWAY DRIVE, FENTON, MO, 63099 |
Carril Christopher | Asst | 1375 NORTH HIGHWAY DRIVE, FENTON, MO, 63099 |
CORPORATION SERVICE COMPANY | Agent | - |
Holly Francois M | Co | 1375 NORTH HIGHWAY DRIVE, FENTON, MO, 63099 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-09-12 | 1375 NORTH HIGHWAY DRIVE, FENTON, MO 63099 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-12 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 2019-07-05 | MARITZ MOTIVATION INC. | - |
CHANGE OF MAILING ADDRESS | 2012-04-10 | 1375 NORTH HIGHWAY DRIVE, FENTON, MO 63099 | - |
NAME CHANGE AMENDMENT | 2011-11-28 | MARITZ MOTIVATION SOLUTIONS INC. | - |
NAME CHANGE AMENDMENT | 2009-11-16 | MARITZ LOYALTY & MOTIVATION INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-24 |
Reg. Agent Change | 2022-09-12 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-22 |
Name Change | 2019-07-05 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State