Search icon

MOTIVATE CONSTRUCTION CORP

Company Details

Entity Name: MOTIVATE CONSTRUCTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jun 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2016 (8 years ago)
Document Number: P15000056653
FEI/EIN Number 47-4464547
Address: 3600 Clear Creek Drive, Tallahassee, FL, 32301, US
Mail Address: P.O. Box 5947, Tallahassee, FL, 32314-5947, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
Stimpson Leon Agent 3600 Clear Creek Drive, Tallahassee, FL, 32301

President

Name Role Address
MANNING GIOVANNA President 3600 Clear Creek Drive, Tallahassee, FL, 32301

Vice President

Name Role Address
STIMPSON LEON Vice President 3600 Clear Creek Drive, Tallahassee, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000118113 MOTIVATE NUCLEAR SOUND ACTIVE 2019-11-01 2029-12-31 No data PO BOX 5947, TALLAHASSEE, FL, 32314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-18 3600 Clear Creek Drive, Tallahassee, FL 32301 No data
CHANGE OF MAILING ADDRESS 2022-03-18 3600 Clear Creek Drive, Tallahassee, FL 32301 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-18 3600 Clear Creek Drive, Tallahassee, FL 32301 No data
AMENDMENT 2016-11-14 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-27 Stimpson, Leon No data
REINSTATEMENT 2016-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-09
Amendment 2016-11-14
REINSTATEMENT 2016-09-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State