Search icon

MOTORWORKS EXPRESS, INC.

Company Details

Entity Name: MOTORWORKS EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Apr 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000032516
FEI/EIN Number 593434887
Address: 408 HAWK STREET, ROCKLEDGE, FL, 32955
Mail Address: 2716 MARIAH DR, MELBOURNE, FL, 32940, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SCHMIDT MERRY C Agent 2716 MARIAH DR, MELBOURNE, FL, 32940

President

Name Role Address
SCHMIDT MERRY C President 2716 MARIAH DR, MELBOURNE, FL, 32940

Secretary

Name Role Address
SCHMIDT MERRY C Secretary 2716 MARIAH DR, MELBOURNE, FL, 32940

Treasurer

Name Role Address
SCHMIDT MERRY C Treasurer 2716 MARIAH DR, MELBOURNE, FL, 32940

Director

Name Role Address
SCHMIDT MERRY C Director 2716 MARIAH DR, MELBOURNE, FL, 32940
JONES GARY SCOTT Director P.O. BOX 986 N/A, TITUSVILLE, FL, 32781
SCHMIDT GEORGE ALLEN Director 2716 MARIAH DR, MELBOURNE, FL, 32940

Vice President

Name Role Address
JONES GARY SCOTT Vice President P.O. BOX 986 N/A, TITUSVILLE, FL, 32781
SCHMIDT GEORGE ALLEN Vice President 2716 MARIAH DR, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF MAILING ADDRESS 1998-02-23 408 HAWK STREET, ROCKLEDGE, FL 32955 No data
REGISTERED AGENT ADDRESS CHANGED 1998-02-23 2716 MARIAH DR, MELBOURNE, FL 32940 No data

Documents

Name Date
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-02-23
Domestic Profit Articles 1997-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State