Search icon

MOT ADMINISTRATOR INC. - Florida Company Profile

Company Details

Entity Name: MOT ADMINISTRATOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOT ADMINISTRATOR 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: 18 Sep 2003 (22 years ago)
Date of dissolution: 01 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2019 (6 years ago)
Document Number: P03000103788
FEI/EIN Number 522402574

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

Address: 171 ARCHERS POINT, LONGWOOD, FL, 32779, US
Mail Address: P.O. BOX 933, GOTHA, FL, 34734-0933
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESCHNY TREVOR Chief Executive Officer 171 ARCHERS POINT, LONGWOOD, FL, 32779
RESCHNY TREVOR Agent 171 ARCHERS POINT, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-01 - -
AMENDMENT AND NAME CHANGE 2014-04-07 MOT ADMINISTRATOR INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-04-07 171 ARCHERS POINT, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-07 171 ARCHERS POINT, LONGWOOD, FL 32779 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-01
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-12
Amendment and Name Change 2014-04-07
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State