Entity Name: | MOTIVE GLAZING SOLUTIONS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Sep 2012 (12 years ago) |
Document Number: | P12000079117 |
FEI/EIN Number | 46-1002481 |
Address: | 11609 Pyramid Dr, Odessa, FL, 33556, US |
Mail Address: | 11609 Pyramid Dr, Odessa, FL, 33556, US |
ZIP code: | 33556 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Richmond Elizabeth | Agent | 3100 Bayshore Blvd NE, St Petersburg, FL, 33703 |
Name | Role | Address |
---|---|---|
HATTEY JOHN DJohn Ha | President | 139 Albertson Street, Rochester, MI, 48307 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000093610 | MOTIVE GLAZING PRODUCTS INC | ACTIVE | 2012-09-24 | 2027-12-31 | No data | 11609 PYRAMID DR, ODESSA, FL, 33556 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-16 | Richmond, Elizabeth | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-16 | 3100 Bayshore Blvd NE, St Petersburg, FL 33703 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 11609 Pyramid Dr, Odessa, FL 33556 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-28 | 11609 Pyramid Dr, Odessa, FL 33556 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State