Search icon

MOTIVE FORCE, INC. - Florida Company Profile

Company Details

Entity Name: MOTIVE FORCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOTIVE FORCE, INC. 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: 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: 14 Nov 1989 (35 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: L30086
FEI/EIN Number 650161241

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5714 EMERALD CAY TERR, BOYNTON BCH, FL, 33437, US
Mail Address: C/O FAST TAX, 113 N FEDERAL HWY, DANIA BEACH, FL, 33004, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS GERALD Agent C/O FAST TAX, DANIA BEACH, FL, 33004
FARB, MICHAEL President 5714 EMERALD CAY TERR, BOYNTON BCH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2001-05-11 5714 EMERALD CAY TERR, BOYNTON BCH, FL 33437 -
NAME CHANGE AMENDMENT 2000-01-10 MOTIVE FORCE, INC. -
REGISTERED AGENT NAME CHANGED 1999-05-05 ADAMS, GERALD -
REGISTERED AGENT ADDRESS CHANGED 1999-05-05 C/O FAST TAX, 113 N FEDERAL HWY, DANIA BEACH, FL 33004 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-12 5714 EMERALD CAY TERR, BOYNTON BCH, FL 33437 -
NAME CHANGE AMENDMENT 1990-07-25 DRY-APPROACH, INC. -

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-04-17
Name Change 2000-01-10
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-07-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State