Search icon

MOTT INVESTMENT COMPANY

Company Details

Entity Name: MOTT INVESTMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Oct 1999 (25 years ago)
Date of dissolution: 20 Jun 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jun 2007 (18 years ago)
Document Number: P99000092717
FEI/EIN Number 593632141
Address: 2901 RIGSBY LANE, SAFETY HARBOR, FL, 34695
Mail Address: 2901 RIGSBY LANE, SAFETY HARBOR, FL, 34695
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
FORLIZZO ROBERT A Agent 2903 RIGSBY LANE, SAFETY HARBOR, FL, 34695

President

Name Role Address
MOTT JON President 2901 RIGSBY LANE, SAFETY HARBOR, FL, 34695

Secretary

Name Role Address
MOTT JON Secretary 2901 RIGSBY LANE, SAFETY HARBOR, FL, 34695

Treasurer

Name Role Address
MOTT JON Treasurer 2901 RIGSBY LANE, SAFETY HARBOR, FL, 34695

Director

Name Role Address
MOTT JON Director 2901 RIGSBY LANE, SAFETY HARBOR, FL, 34695

Assistant Secretary

Name Role Address
BLAKE M. BRIDGET Assistant Secretary 2901 RIGSBY LANE, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-06-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 2903 RIGSBY LANE, SAFETY HARBOR, FL 34695 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000639350 ACTIVE 1000000054589 15869 171 2007-07-02 2029-02-18 $ 1,050.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Voluntary Dissolution 2007-06-20
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-18
Domestic Profit 1999-10-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State