Entity Name: | M.O.T. INTERIOR SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M.O.T. INTERIOR SYSTEMS, 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: | 19 Oct 2005 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Jun 2010 (15 years ago) |
Document Number: | P05000142810 |
FEI/EIN Number |
203727520
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4500 SW 31 DRIVE, HOLLYWOOD, FL, 33023 |
Mail Address: | 4500 SW 31 DRIVE, HOLLYWOOD, FL, 33023 |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRIMINIO MARLON | President | 4500 SW 31 DRIVE, HOLLYWOOD, FL, 33023 |
TRIMINIO MARLON | Agent | 4500 SW 31 DRIVE, HOLLYWOOD, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2011-04-29 | 4500 SW 31 DRIVE, HOLLYWOOD, FL 33023 | - |
NAME CHANGE AMENDMENT | 2010-06-24 | M.O.T. INTERIOR SYSTEMS, INC. | - |
CANCEL ADM DISS/REV | 2007-08-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-08-28 | 4500 SW 31 DRIVE, HOLLYWOOD, FL 33023 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-08-28 | 4500 SW 31 DRIVE, HOLLYWOOD, FL 33023 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-05-04 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State