Search icon

MOTIVMEDIA, INC.

Company Details

Entity Name: MOTIVMEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jul 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Mar 2005 (20 years ago)
Document Number: P04000111853
FEI/EIN Number 201442475
Address: 2641 E ATLANTIC BLVD, POMPANO BEACH, FL, 33062, US
Mail Address: 2641 E ATLANTIC BLVD, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
MACKENZIE ROBERT H President 2641 E ATLANTIC BLVD, POMPANO BEACH, FL, 33062

Chief Executive Officer

Name Role Address
MACKENZIE LISA Chief Executive Officer 2641 E ATLANTIC BLVD, POMPANO BEACH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000123109 DESIGNERATE EXPIRED 2009-06-18 2014-12-31 No data 2206 EDGARTOWN LANE SE, SMYRNA, GA, 30080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 2641 E ATLANTIC BLVD, #309, POMPANO BEACH, FL 33062 No data
CHANGE OF MAILING ADDRESS 2020-06-08 2641 E ATLANTIC BLVD, #309, POMPANO BEACH, FL 33062 No data
AMENDMENT 2005-03-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000883354 ACTIVE 1000000113382 46032 187 2009-03-05 2029-03-11 $ 993.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000946599 TERMINATED 1000000113382 46032 187 2009-03-05 2029-03-18 $ 993.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State