Search icon

MOTION CONTROL FILMS CORP - Florida Company Profile

Company Details

Entity Name: MOTION CONTROL FILMS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOTION CONTROL FILMS CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Feb 2008 (17 years ago)
Date of dissolution: 17 Feb 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Feb 2017 (8 years ago)
Document Number: P08000015263
FEI/EIN Number 262179564

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 326 N. WESTERN AVE., 295, LOS ANGELES, CA, 90004, US
Mail Address: 3070 S. Oakland Forest Drive, Oakland Park, FL, 33309, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Civil Mickelson Chief Executive Officer 326 N. Western Ave., Los Angeles, CA, 90004
Civil Mickelson President 130 NW 32nd Ct., Pompano Beach, FL, 33064
Jean Jacques Mignala Vice President 3239 SE Quay ST., Port Saint Lucie, FL, 34983
CIVIL MICKELSON Agent 3070 S. Oakland Forest Drive, Oakland Park, FL, 33309

Events

Event Type Filed Date Value Description
CONVERSION 2017-02-17 - CONVERSION MEMBER. RESULTING CORPORATION WAS L17000036891. CONVERSION NUMBER 900000168739
CHANGE OF MAILING ADDRESS 2014-04-18 326 N. WESTERN AVE., 295, LOS ANGELES, CA 90004 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 3070 S. Oakland Forest Drive, 303, Oakland Park, FL 33309 -
PENDING REINSTATEMENT 2011-03-16 - -
REINSTATEMENT 2011-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000618888 TERMINATED 1000000722090 BROWARD 2016-09-09 2036-09-15 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-09-28
REINSTATEMENT 2011-03-16
Domestic Profit 2008-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State