Search icon

MOTTER INVESTMENTS CORP - Florida Company Profile

Company Details

Entity Name: MOTTER INVESTMENTS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOTTER INVESTMENTS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Feb 2008 (17 years ago)
Document Number: P08000018016
FEI/EIN Number 261999201

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

Address: 4336 NE 5 Ave, OAKLAND PARK, FL, 33334, US
Mail Address: 4336 NE 5 Ave, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOTTER ELIANA BEDIN Director 4336 NE 5 Ave, OAKLAND PARK, FL, 33334
MOTTER ELIANA B Agent 4336 NE 5 Ave, OAKLAND, FL, 33334
MOTTER ANTONIO President 4336 NE 5 Ave, OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000034270 COUNTRY AUTO SALES ACTIVE 2020-03-20 2025-12-31 - 4336 NE 5 AVE, OAKLAND PARK, FL, 33334
G14000028310 COUNTRY AUTO SALES EXPIRED 2014-03-20 2019-12-31 - 806 CYPRESS GROVE LANE #206, POMPANO BEACH, FL, 33069
G08200900210 COUNTRY AUTO SALES EXPIRED 2008-07-18 2013-12-31 - 1247 MADEIRA KEY WAY, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-04 4336 NE 5 Ave, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2018-03-04 4336 NE 5 Ave, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2018-03-04 MOTTER, ELIANA BEDIN -
REGISTERED AGENT ADDRESS CHANGED 2018-03-04 4336 NE 5 Ave, OAKLAND, FL 33334 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000615601 TERMINATED 1000000760906 BROWARD 2017-10-25 2037-11-02 $ 19,718.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000569816 TERMINATED 1000000757733 BROWARD 2017-10-05 2037-10-16 $ 20,168.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000569824 TERMINATED 1000000757734 BROWARD 2017-10-05 2027-10-16 $ 1,369.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State