Search icon

MOTORMUTT, INC. - Florida Company Profile

Company Details

Entity Name: MOTORMUTT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOTORMUTT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Dec 1994 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P94000089100
FEI/EIN Number 650551308

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

Address: 2851 CYPRESS CREEK RD, FT LAUDERDALE, FL, 33309, US
Mail Address: 2851 CYPRESS CREEK RD, FT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPPADONA ANTHONY R Agent 2300 SE 8TH STREET, POMPANO BEACH, FL, 33062
CAPPADONA ANTHONY R Director 2300 SE 8TH STREET, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2000-05-19 CAPPADONA, ANTHONY R -
REGISTERED AGENT ADDRESS CHANGED 2000-05-19 2300 SE 8TH STREET, POMPANO BEACH, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 2851 CYPRESS CREEK RD, FT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 1995-05-01 2851 CYPRESS CREEK RD, FT LAUDERDALE, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State