Entity Name: | MOTIVATED KING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 12 Apr 2018 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Feb 2025 (3 months ago) |
Document Number: | N18000004117 |
FEI/EIN Number |
82-5283852
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2620 North Australian Avenue, 109, West Palm Beach, FL, 33407, US |
Mail Address: | 2620 North Australian Avenue, 109, West Palm Beach, FL, 33407, US |
ZIP code: | 33407 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barber Ramon A | Chief Executive Officer | 610 Clematis Street, West Palm Beach, FL, 33401 |
Barber Ramon A | President | 610 Clematis Street, West Palm Beach, FL, 33401 |
Mason Jatara | Trustee | 1546 40th st., West palm Beach, FL, 33407 |
Farkas Adam | Chairman | 301 clematis st, West palm Beach, FL, 33401 |
Farkas Adam | Treasurer | 2620 North Australian Avenue, West Palm Beach, FL, 33407 |
Shade Dillon | Trustee | 1805 North Flagler Drive, West palm beach, FL, 33407 |
BARBER RAMON A | Agent | 119 HERITAGE WAY, WEST PALM BEACH, FL, 33407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-04 | 480 Amador Lane, 3, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-04 | BARBER, RAMON A | - |
REINSTATEMENT | 2025-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-21 | 2620 North Australian Avenue, 109, West Palm Beach, FL 33407 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | 2620 North Australian Avenue, 109, West Palm Beach, FL 33407 | - |
AMENDMENT | 2020-02-12 | - | - |
AMENDMENT | 2019-06-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-02-04 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-30 |
Amendment | 2020-02-12 |
ANNUAL REPORT | 2019-09-25 |
Amendment | 2019-06-27 |
Domestic Non-Profit | 2018-04-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9892358508 | 2021-03-12 | 0455 | PPP | 301 Clematis St, West Palm Beach, FL, 33401-4611 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State