Search icon

CRIMINAL DEFENSE CENTER THOMAS RAFAEL MOTT, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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