Search icon

INMOTION GLOBAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INMOTION GLOBAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jan 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jun 2017 (8 years ago)
Document Number: P07000013322
FEI/EIN Number 20-8423133
Address: 1463 Oakfield Drive, Brandon, FL, 33511, US
Mail Address: 1463 Oakfield Drive, Brandon, FL, 33511, US
ZIP code: 33511
City: Brandon
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGHAM TIMOTHY J Chief Executive Officer 1463 Oakfield Drive, Brandon, FL, 33511
Heath Justin O Chief Technical Officer 1463 Oakfield Drive, Brandon, FL, 33511
Parker Chris Chief Operating Officer 1463 Oakfield Drive, Brandon, FL, 33511
HIGHAM TIMOTHY J Agent 1463 Oakfield Drive, Brandon, FL, 33511

Form 5500 Series

Employer Identification Number (EIN):
208423133
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079762 ASCENDTMS ACTIVE 2019-07-25 2029-12-31 - 1463 OAKFIELD DR STE 116, SUITE 116, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 1463 Oakfield Drive, Suite 116, Brandon, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-25 1463 Oakfield Drive, SUITE 116, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2017-07-25 1463 Oakfield Drive, SUITE 116, Brandon, FL 33511 -
AMENDMENT 2017-06-01 - -
REGISTERED AGENT NAME CHANGED 2014-03-11 HIGHAM, TIMOTHY J -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-12
Amendment 2017-06-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-03

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
164746.57
Total Face Value Of Loan:
164746.57

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$164,746.57
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$164,746.57
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$165,884
Servicing Lender:
First Guaranty Bank
Use of Proceeds:
Payroll: $164,746.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State