Search icon

ATTORNEY MOTT, P.A. - Florida Company Profile

Company Details

Entity Name: ATTORNEY MOTT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATTORNEY MOTT, P.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jun 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P15000049148
FEI/EIN Number 47-4201695

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 444 SEABREEZE BOULEVARD, SUITE 650, DAYTONA BEACH, FL, 32118
Mail Address: 616 E Pennsylvania Ave, DeLand, FL, 32724, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
MOTT JOSHUA M Director 444 SEABREEZE BOULEVARD #650, DAYTONA BEACH, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000066125 ATTORNEY MOTT EXPIRED 2015-06-24 2020-12-31 - 444 SEABREEZE BLVD, STE 650, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-08-30 444 SEABREEZE BOULEVARD, SUITE 650, DAYTONA BEACH, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2016-08-30
Domestic Profit 2015-06-04

Date of last update: 03 May 2025

Sources: Florida Department of State