Entity Name: | CRIMINAL DEFENSE CENTER THOMAS RAFAEL MOTT, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRIMINAL DEFENSE CENTER THOMAS RAFAEL MOTT, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Dec 1986 (38 years ago) |
Document Number: | J45332 |
FEI/EIN Number |
592902616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 444 SEABREEZE BLVD, SUITE 650, DAYTONA BEACH, FL, 32118, US |
Mail Address: | P O BOX 2055, DAYTONA BEACH, FL, 32115-2055, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOTT, THOMAS RAFAEL | Director | 444 SEABREEZE BLVD., STE 650, DAYTONA BEACH, FL, 32118 |
MOTT, THOMAS RAFAEL | President | 444 SEABREEZE BLVD., STE 650, DAYTONA BEACH, FL, 32118 |
MOTT, THOMAS RAFAEL | Agent | 444 SEABREEZE BLVD., DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 1996-05-01 | 444 SEABREEZE BLVD, SUITE 650, DAYTONA BEACH, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 1996-05-01 | 444 SEABREEZE BLVD, SUITE 650, DAYTONA BEACH, FL 32118 | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-05-01 | 444 SEABREEZE BLVD., SUITE 650, DAYTONA BEACH, FL 32118 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State