Search icon

MOTO TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: MOTO TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOTO TECHNOLOGIES, 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: 15 Apr 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000042932
FEI/EIN Number 020581215

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

Address: 8721-1 ATLANTIC BLVD, JACKSONVILLE, FL, 32211, US
Mail Address: 8721-1 ATLANTIC BLVD, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINSANGAN CRIS R Agent 12368 BUCKS HARBOR DR, JACKSONVILLE, FL, 32225
LINSANGAN CRIS R President 12368 BUCKS HARBOR DR. N, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08121900250 DUVAL MOTORS EXPIRED 2008-04-30 2013-12-31 - 8721-1 ATLANTIC BLVD, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-08 8721-1 ATLANTIC BLVD, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2007-03-08 8721-1 ATLANTIC BLVD, JACKSONVILLE, FL 32211 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2002-07-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000609392 ACTIVE 1000000676907 DUVAL 2015-05-13 2035-05-22 $ 373.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J08000290271 ACTIVE 1000000089367 14615 373 2008-08-25 2028-09-03 $ 20,292.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J07000420375 ACTIVE 1000000067795 14308 745 2007-12-13 2027-12-31 $ 18,171.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J06000142773 ACTIVE 1000000029338 13351 2369 2006-06-26 2026-06-28 $ 22,345.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2008-04-29
REINSTATEMENT 2007-03-08
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-02-12
Amendment 2002-07-12
Domestic Profit 2002-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State