Search icon

MOTIVATE USA INC.

Company Details

Entity Name: MOTIVATE USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jun 2017 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Dec 2021 (3 years ago)
Document Number: P17000054831
FEI/EIN Number 46-5133022
Address: 935 N BENEVA RD, SARASOTA, FL, 34232, US
Mail Address: 935 N BENEVA RD, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
STERN JOSEPH Agent 935 N BENEVA RD, SARASOTA, FL, 34232

President

Name Role Address
Stern J President 935 N. BENEVA RD. STE 801 #52153, SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000020151 CERAMIC PRO SARASOTA EXPIRED 2018-02-06 2023-12-31 No data 5858 DEACON DR., SARASOTA, FL, 34238
G18000020148 SARASOTA CERAMIC COATING EXPIRED 2018-02-06 2023-12-31 No data 5858 DEACON DR., SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 935 N BENEVA RD, UNIT 801 #52153, SARASOTA, FL 34232 No data
NAME CHANGE AMENDMENT 2021-12-06 MOTIVATE USA INC. No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-28 935 N BENEVA RD, UNIT 801 #52153, SARASOTA, FL 34232 No data
CHANGE OF MAILING ADDRESS 2021-11-28 935 N BENEVA RD, UNIT 801 #52153, SARASOTA, FL 34232 No data
CONVERSION 2017-06-22 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L14000042166. CONVERSION NUMBER 500000172395

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-11
Name Change 2021-12-06
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-18
Domestic Profit 2017-06-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State