Search icon

MOTMANCO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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