Entity Name: | IN MOTION DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 May 2006 (19 years ago) |
Date of dissolution: | 20 Jan 2025 (18 days ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Jan 2025 (18 days ago) |
Document Number: | P06000066867 |
FEI/EIN Number | 204805178 |
Address: | 2755 NW 19th St., Pompano Beach, FL, 33069, US |
Mail Address: | 2755 NW 19th St., Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
The Diesel Cartel | Agent | 2755 NW 19th St. #304, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
MARTORANO MELODY M | President | 2755 NW 19th St. #304, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
Astrolio Joy S | Secretary | 2755 NW 19th St., Pompano Beach, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 2755 NW 19th St., Pompano Beach, FL 33069 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 2755 NW 19th St., Pompano Beach, FL 33069 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | The Diesel Cartel | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-23 | 2755 NW 19th St. #304, Pompano Beach, FL 33069 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001113923 | TERMINATED | 1000000701073 | BROWARD | 2015-12-04 | 2035-12-14 | $ 10,067.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-20 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-04-28 |
AMENDED ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State