Entity Name: | MOTMANCO, 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: | 30 Jul 1998 (27 years ago) |
Date of dissolution: | 27 Apr 2024 (a year ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 27 Apr 2024 (a year ago) |
Document Number: | F98000004363 |
FEI/EIN Number |
58-1800849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3102B North Oak St Ext, Valdosta, GA, 31602, US |
Mail Address: | P.O. BOX 1509, VALDOSTA, GA, 31603 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
MOTLEY DAVID | Chief Executive Officer | 3102B North Oak St. Ext, VALDOSTA, GA, 31602 |
MOTLEY JANE | Chief Financial Officer | 3102B North Oak St. Ext., VALDOSTA, GA, 31602 |
MOTLEY JASON P | Agent | 1431 Riverplace Blvd Unit 3604, JACKSONVILLE, FL, 32207 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000119926 | HAMPTON INN | EXPIRED | 2013-12-09 | 2024-12-31 | - | P.O. BOX 1509, VALDOSTA, GA, 31603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-10 | 1431 Riverplace Blvd Unit 3604, JACKSONVILLE, FL 32207 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-10 | 3102B North Oak St Ext, Valdosta, GA 31602 | - |
REINSTATEMENT | 2013-12-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-05-10 | MOTLEY, JASON P | - |
REINSTATEMENT | 2001-03-21 | - | - |
CHANGE OF MAILING ADDRESS | 2001-03-21 | 3102B North Oak St Ext, Valdosta, GA 31602 | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2008-02-19 |
ANNUAL REPORT | 2007-03-26 |
ANNUAL REPORT | 2006-08-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State