Entity Name: | POSITIONING MOTIVATORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Aug 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P09000071330 |
FEI/EIN Number | 26-4284489 |
Address: | 2090 Dyan Way, Maitland, FL 32751 |
Mail Address: | 2090 Dyan Way, Maitland, FL 32751 |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAGEL, CONRAD G, JR. | Agent | 2090 Dyan Way, Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
NAGEL, CONRAD G, JR. | President | 2090 Dyan Way, Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
Nagel, Annaliese | Vice President | 2090 Dyan Way, Maitland, FL 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-06 | 2090 Dyan Way, Maitland, FL 32751 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-06 | 2090 Dyan Way, Maitland, FL 32751 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-06 | 2090 Dyan Way, Maitland, FL 32751 | No data |
REINSTATEMENT | 2014-02-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-02-26 |
ANNUAL REPORT | 2010-02-28 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State