Entity Name: | MOTHERTONGUE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOTHERTONGUE INC. 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: | 01 Dec 2008 (16 years ago) |
Document Number: | P08000104752 |
FEI/EIN Number |
263782153
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4281 EXPRESS LN Suite L3604, SARASOTA, FL, 34249, US |
Mail Address: | 4281 EXPRESS LN Suite L3604, SuiteL3604, SARASOTA, FL, 34249, US |
ZIP code: | 34249 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Galetzka Christian | Chief Financial Officer | 301 CLEMATIS STREET, WEST PALM BEACH, FL, 33401 |
STADLER SUSANNE | Vice President | 444 Brickell Ave, Miami, FL, 33131 |
Barge Andreas | Chief Executive Officer | 86 Beaufort Mansions, London, SW3 5F |
RISC CONTROL MANAGEMENT INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-01 | 4281 EXPRESS LN Suite L3604, SARASOTA, FL 34249 | - |
CHANGE OF MAILING ADDRESS | 2022-02-01 | 4281 EXPRESS LN Suite L3604, SARASOTA, FL 34249 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-27 | 301 CLEMATIS STREET, SUITE 3000, WEST PALM BEACH, FL 33401 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State