Search icon

MARITZ MOTIVATION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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