Search icon

MOTHERTONGUE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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