Search icon

MOTION DESIGNS, INC. - Florida Company Profile

Company Details

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

MOTION DESIGNS, 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: 06 Jan 1998 (27 years ago)
Date of dissolution: 26 Aug 2013 (12 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 26 Aug 2013 (12 years ago)
Document Number: P98000001875
FEI/EIN Number 593498648

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

Address: 7742 NAVARRE PARKWAY SUITE 110, NAVARRE, FL, 32566
Mail Address: P.O. BOX 7247, TUPELO, MS, 38802, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REESE BEN A Director 7742 NAVARRE PARKWAY, SUITE 110, NAVARRE, FL, 32566
REESE BEN A Agent 7742 NAVARRE PARKWAY SUITE 110, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2013-08-26 - -
CHANGE OF MAILING ADDRESS 2013-08-26 7742 NAVARRE PARKWAY SUITE 110, NAVARRE, FL 32566 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-28 7742 NAVARRE PARKWAY SUITE 110, NAVARRE, FL 32566 -
REGISTERED AGENT NAME CHANGED 2004-09-08 REESE, BEN A -
REGISTERED AGENT ADDRESS CHANGED 2004-09-08 7742 NAVARRE PARKWAY SUITE 110, NAVARRE, FL 32566 -

Documents

Name Date
CORAPVDWN 2013-08-26
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-06-28
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-08-14
ANNUAL REPORT 2005-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State