Entity Name: | EXCELLENCE IN MOTIVATION, 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: | 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 |
311387432
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 North Sixth Street, Minneapolis, MN, 55403, US |
Mail Address: | 100 North Sixth Street, Minneapolis, MN, 55403, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Miller Robert | President | 100 North Sixth Street, Minneapolis, MN, 55403 |
Shillito Beverly | Secretary | 100 North Sixth Street, Minneapolis, MN, 55403 |
Kernan John | Treasurer | 100 North Sixth Street, Minneapolis, MN, 55403 |
Sammet Fred | Officer | 100 North Sixth Street, Minneapolis, MN, 55403 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-06-13 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 100 North Sixth Street, 700B, Minneapolis, MN 55403 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 100 North Sixth Street, 700B, Minneapolis, MN 55403 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-21 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2013-10-21 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2012-08-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2007-04-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-06-29 | - | - |
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 Apr 2025
Sources: Florida Department of State