Entity Name: | MOTORS MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOTORS MANAGEMENT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Mar 1997 (28 years ago) |
Document Number: | P97000028984 |
FEI/EIN Number |
650756454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1241 GULF OF MEXICO DR., #907, LONGBOAT KEY, FL, 34228, US |
Mail Address: | 1241 GULF OF MEXICO DR., #907, LONGBOAT KEY, FL, 34228, US |
ZIP code: | 34228 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RHODEN RODNEY D | President | 1241 GULF OF MEXICO DR, LONGBOAT KEY, FL, 34228 |
MULLER RICHARD L | Vice President | 505 SO. 93RD. AVE., OMAHA, NE, 68114 |
RHODEN RODNEY D | Agent | 1241 GULF OF MEXICO DR., #907, LONGBOAT KEY, FL, 34228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-24 | 1241 GULF OF MEXICO DR., #907, LONGBOAT KEY, FL 34228 | - |
CHANGE OF MAILING ADDRESS | 2020-03-24 | 1241 GULF OF MEXICO DR., #907, LONGBOAT KEY, FL 34228 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-24 | 1241 GULF OF MEXICO DR., #907, LONGBOAT KEY, FL 34228 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State