Entity Name: | GET MOTIVATED SEMINARS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GET MOTIVATED SEMINARS, 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: | 07 Mar 2002 (23 years ago) |
Date of dissolution: | 04 Mar 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 04 Mar 2013 (12 years ago) |
Document Number: | P02000025166 |
FEI/EIN Number |
010618839
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 405 SOUTH DALE MABRY HWY, #113, TAMPA, FL, 33609 |
Mail Address: | 405 SOUTH DALE MABRY HWY, #113, TAMPA, FL, 33609 |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RESIDENT AGENT CORPORATION OF PINELLAS CO | Agent | 980 TYRONE BLVD., ST. PETERSBURG, FL, 33710 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2013-03-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-27 | 405 SOUTH DALE MABRY HWY, #113, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2012-01-27 | 405 SOUTH DALE MABRY HWY, #113, TAMPA, FL 33609 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000613439 | TERMINATED | 1000000616371 | HILLSBOROU | 2014-04-28 | 2024-05-09 | $ 81,868.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J14000508787 | TERMINATED | 1000000604179 | HILLSBOROU | 2014-04-02 | 2024-05-01 | $ 669.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13000335639 | LAPSED | 12-CA-011035 DIV A | HILLSBOROUGH COUNTY CIRCUIT CO | 2013-02-06 | 2018-02-13 | $21,730.57 | FRIES GROUP, LLC DBA HIREGY, A PEOPLE 2.0 AFFILIATE AND, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
J12001020190 | LAPSED | 12-005348 | HILLSBOROUGH COUNTY CIRCUIT | 2012-12-06 | 2017-12-18 | $25,092.75 | APPLIED IMAGE GROUP, INC., 4710 EISENHOWER BLVD, B-4, TAMPA, FL 33634 |
J12000866940 | TERMINATED | 1000000318206 | HILLSBOROU | 2012-10-19 | 2022-11-28 | $ 513.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000500960 | LAPSED | 6:11-AP-00266-KSJ | US BANKRUPTCY MIDDLE DIST FL | 2012-03-26 | 2017-07-02 | $64,371.28 | CARLA P. MUSSELMAN, IN HER CAPACITY AS CHAPTER 7 TRUSTE, 1619 DRUID ROAD, MAITLAND, FL 32751 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2013-03-04 |
Reg. Agent Resignation | 2012-08-31 |
Off/Dir Resignation | 2012-08-22 |
ANNUAL REPORT | 2012-01-27 |
ANNUAL REPORT | 2012-01-13 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-06-30 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-05-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State