Search icon

MOTION STATE MEDIA, INC. - Florida Company Profile

Company Details

Entity Name: MOTION STATE MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOTION STATE MEDIA, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2022 (3 years ago)
Document Number: P15000079554
FEI/EIN Number 47-5569962

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

Address: 1170 Gould Street, CLEARWATER, FLORIDA, FL, 33756, US
Mail Address: 327 Sunny Lane, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMON CAMEROON President 1170 Gould Street, CLEARWATER, FL, 33756
Simon Cam Agent 1170 Gould Street, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-29 1170 Gould Street, CLEARWATER, FLORIDA, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 1170 Gould Street, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 1170 Gould Street, CLEARWATER, FLORIDA, FL 33756 -
CHANGE OF MAILING ADDRESS 2022-01-04 614 Grand Central Street, CLEARWATER, FLORIDA, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-04 614 Grand Central Street, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2022-01-04 Simon, Cam -
REINSTATEMENT 2022-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-04 614 Grand Central Street, CLEARWATER, FLORIDA, FL 33756 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2016-01-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-21
REINSTATEMENT 2022-01-04
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-09-19
Amendment 2016-01-25

USAspending Awards / Financial Assistance

Date:
2025-04-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG-TERM, FIXED-RATE FINANCING FOR FIXED ASSETS THROUGH THE SALE OF DEBENTURES TO PRIVATE INVESTORS. DELIVERABLES: LOANS EXPECTED OUTCOMES: ACQUISITION OF LAND AND BUILDINGS; THE CONSTRUCTION, EXPANSION, RENOVATION OR MODERNIZATION OF BUILDINGS; OR THE ACQUISITION AND/OR INSTALLATION OF MACHINERY AND EQUIPMENT. ADDITIONALLY, LIMITED DEBT REFINANCE OF ELIGIBLE PROJECTS. INTENDED BENEFICIARIES: SMALL BUSINESS SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
413000.00
Total Face Value Of Loan:
413000.00
Date:
2025-01-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO THE SURVIVORS OF DECLARED DISASTERS FOR UNINSURED OR OTHERWISE UNCOMPENSATED PHYSICAL DAMAGE. DELIVERABLES: LOANS EXPECTED OUTCOMES: BUSINESSES, NONPROFITS, HOMEOWNERS AND RENTERS TO REPAIR OR REPLACE DAMAGED OR DESTROYED REAL PROPERTY AND/OR PERSONAL PROPERTY TO ITS PRE-DISASTER CONDITION. INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
-61600.00
Total Face Value Of Loan:
70200.00

Date of last update: 02 Jun 2025

Sources: Florida Department of State