Search icon

MOTOR VEHICLE SOFTWARE CORPORATION

Company Details

Entity Name: MOTOR VEHICLE SOFTWARE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 18 Apr 2017 (8 years ago)
Document Number: F17000001758
FEI/EIN Number 20-2621720
Address: 29901 Agoura Road, Agoura Hills, CA, 91301, US
Mail Address: 29901 Agoura Road, AGOURA HILLS, CA, 91301, US
Place of Formation: CALIFORNIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
Kimball Kelly Secretary 29901 Agoura Road, Agoura Hills, CA, 91301

President

Name Role Address
Armstrong Donald President 29901 Agoura Road, Agoura Hills, CA, 91301

Director

Name Role Address
Klein Jason Director 29901 Agoura Road, Agoura Hills, CA, 91301
Barnds Tom Director 29901 Agoura Road, Agoura Hills, CA, 91301
Malinowski Adam Director 29901 Agoura Road, Agoura Hills, CA, 91301

Vice President

Name Role Address
Golub Jonathan Vice President 29901 Agoura Road, Agoura Hills, CA, 91301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000080990 ASTAR INFO ACTIVE 2021-06-17 2026-12-31 No data 29901 AGOURA ROAD, AGOURA HILLS, CA, 91301
G21000080983 JUPITER TAG & TITLE SERVICES ACTIVE 2021-06-17 2026-12-31 No data 29901 AGOURA ROAD, AGOURA HILLS, CA, 91301
G21000071527 JUPITER TAG AND TITLE ACTIVE 2021-05-26 2026-12-31 No data 29901 AGOURA ROAD, AGOURA HILLS, CA, 91301
G21000065151 VITU ACTIVE 2021-05-12 2026-12-31 No data 29901 AGOURA ROAD, AGOURA HILLS, CA, 91301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 29901 Agoura Road, Agoura Hills, CA 91301 No data
REGISTERED AGENT NAME CHANGED 2021-12-28 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-28 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2019-02-08 29901 Agoura Road, Agoura Hills, CA 91301 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
Foreign Profit 2017-04-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State