Entity Name: | MOTOFINO USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOTOFINO USA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Mar 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 02 Jun 2006 (19 years ago) |
Document Number: | P04000055388 |
FEI/EIN Number |
341989831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 329 Timbercreek Lane, Augusta, GA, 30909, US |
Mail Address: | 329 Timbercreek Lane, Augusta, GA, 30909, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMPSON TOM | President | 329 Timbercreek Lane, Augusta, GA, 30909 |
JOHNSON JESSICA | Officer | 329 Timbercreek Lane, Augusta, GA, 30909 |
Cochran Rebecca | Chief Financial Officer | 329 Timbercreek Lane, Augusta, GA, 30909 |
SIMPSON TOM | Agent | 1220 US HWY 1, NORTH PALM BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-22 | 329 Timbercreek Lane, Augusta, GA 30909 | - |
CHANGE OF MAILING ADDRESS | 2018-01-22 | 329 Timbercreek Lane, Augusta, GA 30909 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-08 | 1220 US HWY 1, SUITE #F, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-26 | SIMPSON, TOM | - |
CANCEL ADM DISS/REV | 2006-06-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
AMENDED ANNUAL REPORT | 2023-09-25 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State