Search icon

GET MOTIVATED SEMINARS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
RESIDENT AGENT CORPORATION OF PINELLAS CO Agent 980 TYRONE BLVD., ST. PETERSBURG, FL, 33710

Events

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 -

Debts

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

Documents

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