Entity Name: | MOTIV MOTORSPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Jul 2014 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Jul 2014 (11 years ago) |
Document Number: | P14000056814 |
FEI/EIN Number | 47-1246646 |
Address: | 2700 Gateway Centre Boulevard, Suite 650, Morrisville, NC, 27560, US |
Mail Address: | 8411 Chillum Court, Springfield, VA, 22153, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERSHORIN BRIAN J | Agent | 1548 LANCASTER TERRACE, JACKSONVILLE, FL, 32204 |
Name | Role | Address |
---|---|---|
Hershorin Jacob B | President | 8411 Chillum Ct, Springfield, VA, 22153 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-21 | 2700 Gateway Centre Boulevard, Suite 650, Morrisville, NC 27560 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-13 | 2700 Gateway Centre Boulevard, Suite 650, Morrisville, NC 27560 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-22 | 2700 Gateway Centre Boulevard, Suite 650, Morrisville, NC 27560 | No data |
NAME CHANGE AMENDMENT | 2014-07-11 | MOTIV MOTORSPORT, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-23 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State