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 |
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 | - |
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 | - | - |
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