Search icon

MOTUS SOLUTIONS, INC.

Company Details

Entity Name: MOTUS SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Aug 2021 (4 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: P21000070762
FEI/EIN Number 87-2106876
Address: 13475 Atlantic Blvd Unit 8, Ste C-109, JACKSONVILLE, FL, 32225, US
Mail Address: 13475 Atlantic Blvd Unit 8, Ste C-109, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DELOZIER CHRISTOPHER Agent 13475 Atlantic Blvd Unit 8, JACKSONVILLE, FL, 32225

President

Name Role Address
DELOZIER CHRISTOPHER President 13475 Atlantic Blvd Unit 8, JACKSONVILLE, FL, 32225

Secretary

Name Role Address
DELOZIER CHRISTOPHER Secretary 13475 Atlantic Blvd Unit 8, JACKSONVILLE, FL, 32225

Treasurer

Name Role Address
DELOZIER CHRISTOPHER Treasurer 13475 Atlantic Blvd Unit 8, JACKSONVILLE, FL, 32225

Director

Name Role Address
DELOZIER CHRISTOPHER Director 13475 Atlantic Blvd Unit 8, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000134420 NEW EAGLE SOLUTIONS ACTIVE 2021-10-05 2026-12-31 No data 14333 BEACH BLVD STE 33, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 13475 Atlantic Blvd Unit 8, Ste C-109, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2022-03-31 13475 Atlantic Blvd Unit 8, Ste C-109, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 13475 Atlantic Blvd Unit 8, Ste C-109, JACKSONVILLE, FL 32225 No data

Documents

Name Date
ANNUAL REPORT 2022-03-31
Reg. Agent Change 2021-10-18
Domestic Profit 2021-08-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State