Entity Name: | HUSTLE MOTIVATOR INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Jul 2017 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P17000058007 |
FEI/EIN Number | 824979493 |
Address: | 8202 abbeyfield drive, JACKSONVILLE, FL, 32277, US |
Mail Address: | 8202 abbeyfield drive, JACKSONVILLE, FL, 32277, US |
ZIP code: | 32277 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES MARKEESE T | Agent | 8202 abbeyfield drive, JACKSONVILLE, FL, 32277 |
Name | Role | Address |
---|---|---|
Jones Markeese T | Chief Executive Officer | 8202 abbeyfield drive, JACKSONVILLE, FL, 32277 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-04 | 8202 abbeyfield drive, JACKSONVILLE, FL 32277 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-04 | 8202 abbeyfield drive, JACKSONVILLE, FL 32277 | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-04 | JONES, MARKEESE T | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-04 | 8202 abbeyfield drive, JACKSONVILLE, FL 32277 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-04 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-19 |
Domestic Profit | 2017-07-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State