Search icon

T.H. MOTTLEY CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: T.H. MOTTLEY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Nov 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2018 (8 years ago)
Document Number: P01000109072
FEI/EIN Number 650896667
Address: 378 NORTHLAKE BLVD # 266, NORTH PALM BEACH, FL, 33408, US
Mail Address: 378 NORTHLAKE BLVD # 266, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
City: North Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOTTLEY TERRANCE H President 378 NORTHLAKE BLVD, NORTH PALM BEACH, FL, 33408
MOTTLEY TERRANCE H Secretary 378 NORTHLAKE BLVD, NORTH PALM BEACH, FL, 33408
MOTTLEY TERRANCE H Treasurer 378 NORTHLAKE BLVD, NORTH PALM BEACH, FL, 33408
MOTTLEY TERRANCE H Director 378 NORTHLAKE BLVD, NORTH PALM BEACH, FL, 33408
MOTTLEY TERRANCE H Agent 378 NORTHLAKE BLVD # 266, NORTH PALM BEACH, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000010459 MOTTLEY ROOFING ACTIVE 2025-01-24 2030-12-31 - 378 NORTHLAKE BLVD #266, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-24 MOTTLEY, TERRANCE H -
REINSTATEMENT 2018-02-07 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-07 378 NORTHLAKE BLVD # 266, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2018-02-07 378 NORTHLAKE BLVD # 266, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-07 378 NORTHLAKE BLVD # 266, NORTH PALM BEACH, FL 33408 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2010-03-11 - -
CANCEL ADM DISS/REV 2010-01-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000391963 LAPSED 50-2017-SC-001650-XXXX-MB FIFTEENTH JUDICIAL CIRCUIT 2017-06-04 2022-07-10 $3,380.00 HOLDER PROPERTIES & INVESTMENT CORP, P O BOX 61035, PALM BAY, FL 32906
J13000081522 LAPSED 1000000280352 PALM BEACH 2012-12-13 2023-01-16 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12001091530 TERMINATED 1000000375570 PALM BEACH 2012-11-28 2032-12-28 $ 850.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000695824 TERMINATED 1000000108166 23051 0492 2009-01-27 2029-02-18 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000624394 TERMINATED 1000000108166 23051 0492 2009-01-27 2029-02-11 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000420355 ACTIVE 1000000098942 22947 1468 2008-11-10 2029-01-28 $ 1,472.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000593029 TERMINATED 1000000098942 22947 1468 2008-11-10 2029-02-11 $ 21.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000184696 TERMINATED 1000000098942 22947 1468 2008-11-10 2029-01-22 $ 1,472.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09001110583 TERMINATED 1000000098942 22947 1468 2008-11-10 2029-04-08 $ 21.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000518562 TERMINATED 1000000098942 22947 1468 2008-11-10 2029-02-04 $ 21.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-04-24
REINSTATEMENT 2018-02-07
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
146000.00
Total Face Value Of Loan:
146000.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
146000.00
Total Face Value Of Loan:
146000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-03-24
Type:
Planned
Address:
730 E MCNAB RD, POMPANO BEACH, FL, 33060
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State