Search icon

M T M INC - Florida Company Profile

Company Details

Entity Name: M T M INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M T M 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: 27 Sep 1967 (58 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Feb 2009 (16 years ago)
Document Number: 321453
FEI/EIN Number 591195538

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

Address: 2110 S WASHINGTON AVE, SUITE B, TITUSVILLE, FL, 32780, US
Mail Address: 2110 S WASHINGTON AVE, SUITE B, TITUSVILLE, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREDER DANIEL President 2110 S. WASHINGTON AVE, TITUSVILLE, FL
Treder Scott Vice President 17 Pelican Ln, Edgewater, FL, 32141
TREDER REALTY, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-29 Treder Realty Inc -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 2110 S WASHINGTON AVE, Ste B, TITUSVILLE, FL 32780 -
CANCEL ADM DISS/REV 2009-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-02 2110 S WASHINGTON AVE, SUITE B, TITUSVILLE, FL 32780 -
CHANGE OF MAILING ADDRESS 2009-02-02 2110 S WASHINGTON AVE, SUITE B, TITUSVILLE, FL 32780 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State