Entity Name: | MOTION PT MANAGEMENT, INC. |
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: | 24 Apr 2018 (7 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | F18000001929 |
FEI/EIN Number |
474039330
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 160 East 56th Street, New York, NY, 10022, US |
Mail Address: | 1516 Hwy 138, 1C, Wall, NJ, 07719, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PHILLIPS JIM | Director | 8 CADILLAC DR SUITE 180, BRENTWOOD, TN, 37027 |
GOLDBERG JOEL | Director | 112 ENFIELD RD, BALTIMORE, MD, 21212 |
MIERSCH ED | Director | 160 East 56th Street, New York, NY, 10022 |
MIERSCH ED | Chief Executive Officer | 160 East 56th Street, New York, NY, 10022 |
FOX THERESA | Chief Operating Officer | 160 E 56TH ST, NEW YORK, NY, 10022 |
Jennings Elizabeth | Chief Financial Officer | 1516 Hwy 138, 1C, Wall, NJ, 07719 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 160 East 56th Street, New York, NY 10022 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-03 | 160 East 56th Street, New York, NY 10022 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-03 |
Foreign Profit | 2018-04-24 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State