Search icon

JOSHUA JAMES MOTHNER, P.A.

Company Details

Entity Name: JOSHUA JAMES MOTHNER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jul 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Mar 2013 (12 years ago)
Document Number: P12000060162
FEI/EIN Number 46-0543968
Address: 490 52nd Street Gulf, MARATHON, FL, 33050, US
Mail Address: 490 52nd Street Gulf, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
MOTHNER JOSHUA J Agent 490 52nd Street Gulf, MARATHON, FL, 33050

Director

Name Role Address
MOTHNER JOSHUA J Director 490 52nd Street Gulf, MARATHON, FL, 33050

President

Name Role Address
MOTHNER JOSHUA J President 490 52nd Street Gulf, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 490 52nd Street Gulf, MARATHON, FL 33050 No data
CHANGE OF MAILING ADDRESS 2014-04-29 490 52nd Street Gulf, MARATHON, FL 33050 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 490 52nd Street Gulf, MARATHON, FL 33050 No data
NAME CHANGE AMENDMENT 2013-03-01 JOSHUA JAMES MOTHNER, P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000171775 TERMINATED 1000000816888 DADE 2019-02-26 2029-03-06 $ 1,181.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000605646 TERMINATED 1000000721785 DADE 2016-09-06 2026-09-09 $ 1,232.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-07-20
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State