Search icon

EXCELLENCE IN MOTIVATION, INC.

Company Details

Entity Name: EXCELLENCE IN MOTIVATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 03 Jun 1994 (31 years ago)
Date of dissolution: 13 Jun 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Jun 2019 (6 years ago)
Document Number: F94000002905
FEI/EIN Number 31-1387432
Address: 100 North Sixth Street, 700B, Minneapolis, MN 55403
Mail Address: 100 North Sixth Street, 700B, Minneapolis, MN 55403
Place of Formation: OHIO

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Miller, Robert President 100 North Sixth Street, 700B Minneapolis, MN 55403

Director

Name Role Address
Miller, Robert Director 100 North Sixth Street, 700B Minneapolis, MN 55403
Kernan, John Director 100 North Sixth Street, Ste 700B Minneapolis, MN 55403
Sammet, Fred Director 100 North Sixth Street, Ste 700B Minneapolis, MN 55403

Secretary

Name Role Address
Shillito, Beverly Secretary 100 North Sixth Street, Ste 700B Minneapolis, MN 55403

Treasurer

Name Role Address
Kernan, John Treasurer 100 North Sixth Street, Ste 700B Minneapolis, MN 55403

Officer

Name Role Address
Sammet, Fred Officer 100 North Sixth Street, Ste 700B Minneapolis, MN 55403

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-06-13 No data No data
CHANGE OF MAILING ADDRESS 2015-04-22 100 North Sixth Street, 700B, Minneapolis, MN 55403 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 100 North Sixth Street, 700B, Minneapolis, MN 55403 No data
REGISTERED AGENT ADDRESS CHANGED 2013-10-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2013-10-21 C T CORPORATION SYSTEM No data
REINSTATEMENT 2012-08-30 No data No data
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2007-04-20 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2005-06-29 No data No data

Documents

Name Date
Withdrawal 2019-06-13
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21
Reg. Agent Change 2013-10-21
ANNUAL REPORT 2013-07-23
REINSTATEMENT 2012-08-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State