Search icon

MOTION TRUCKING, INC.

Company Details

Entity Name: MOTION TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jul 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P06000098134
FEI/EIN Number 421710855
Address: 3101 N. 72ND TERRACE, HOLLYWOOD, FL, 33024
Mail Address: 3101 N. 72ND TERRACE, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SCOTT JOSEPH A Agent 3101 N. 72ND TERRACE, HOLLYWOOD, FL, 33024

President

Name Role Address
SCOTT JOSEPH A President 3101 N. 72ND TERR, HOLLYWOOD, FL, 33024

Director

Name Role Address
SCOTT JOSEPH A Director 3101 N. 72ND TERR, HOLLYWOOD, FL, 33024
SCOTT CHRISTER Director 3101 N. 72ND TERR., HOLLYWOOD, FL, 33024
SCOTT TIAONA Director 3101 N. 72ND TERR., HOLLYWOOD, FL, 33024
BILLINGS SALLIE Director 2347 HOOD ST, HOLLYWOOD, FL, 33020

Treasurer

Name Role Address
SCOTT CHRISTER Treasurer 3101 N. 72ND TERR., HOLLYWOOD, FL, 33024

Secretary

Name Role Address
SCOTT TIAONA Secretary 3101 N. 72ND TERR., HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000377652 TERMINATED 1000000161258 BROWARD 2010-02-26 2030-03-03 $ 987.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2008-07-21
ANNUAL REPORT 2007-07-03
Domestic Profit 2006-07-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State