Search icon

MOTTA TILE INC

Company Details

Entity Name: MOTTA TILE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Oct 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P17000079265
FEI/EIN Number 36-4879418
Address: 2660 SW Brigantine Place, Port Saint Lucie, FL 34953
Mail Address: 2660 SW Brigantine Place, Port Saint Lucie, FL 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
FERREIRA DA MOTA, ADRIANO Agent 2660 SW Brigantine St, Port Saint Lucie, FL 34953

President

Name Role Address
FERREIRA DA MOTA, ADRIANO President 2660 SW Brigantine Place, Port St Lucie, FL 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 2660 SW Brigantine Place, Port Saint Lucie, FL 34953 No data
CHANGE OF MAILING ADDRESS 2021-04-12 2660 SW Brigantine Place, Port Saint Lucie, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 2660 SW Brigantine St, Port Saint Lucie, FL 34953 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000433151 TERMINATED 1000000963278 ST LUCIE 2023-09-01 2033-09-13 $ 1,047.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3696898708 2021-03-31 0455 PPS 1226 SW Emerald Ave, Port St Lucie, FL, 34953-4809
Loan Status Date 2021-04-14
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156312
Loan Approval Amount (current) 156312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34953-4809
Project Congressional District FL-21
Number of Employees 14
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4943708210 2020-08-07 0455 PPP 1226 Southwest Emerald Avenue, Port St. Lucie, FL, 34953-4809
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156312
Loan Approval Amount (current) 156312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Port St. Lucie, SAINT LUCIE, FL, 34953-4809
Project Congressional District FL-21
Number of Employees 14
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Feb 2025

Sources: Florida Department of State