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 |
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 |
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 | - | - |
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 |
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