Search icon

INNERMOTION, INC. - Florida Company Profile

Company Details

Entity Name: INNERMOTION, 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: 05 Mar 1993 (32 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: N93000000669
FEI/EIN Number 650209811

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

Address: 2721 NE 47 Street, Lighthouse Point, FL, 33064, US
Mail Address: 2721 NE 47 Street, Lighthouse Point, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Daugherty Sharon Secretary 2721 NE 47 Street, Lighthouse Point, FL, 33064
Daugherty Sharon Treasurer 2721 NE 47 Street, Lighthouse Point, FL, 33064
Daugherty Sharon Director 2721 NE 47 Street, Lighthouse Point, FL, 33064
MITCHELL SONYA President 2721 NE 47 Street, Lighthouse Point, FL, 33064
MITCHELL SONYA Director 2721 NE 47 Street, Lighthouse Point, FL, 33064
DAUGHERTY SHARON Agent 218 North K Street, lake Worth, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-09 2721 NE 47 Street, Lighthouse Point, FL 33064 -
CHANGE OF MAILING ADDRESS 2013-02-09 2721 NE 47 Street, Lighthouse Point, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-09 218 North K Street, Upper, lake Worth, FL 33460 -
REGISTERED AGENT NAME CHANGED 2009-03-16 DAUGHERTY, SHARON -
CONVERSION 1993-03-05 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L92733. CONVERSION NUMBER 300000000923

Documents

Name Date
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-09
Off/Dir Resignation 2012-10-05
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-02-20

Date of last update: 03 May 2025

Sources: Florida Department of State