Search icon

MTT, INC. - Florida Company Profile

Branch

Company Details

Entity Name: MTT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 24 Nov 2003 (21 years ago)
Branch of: MTT, INC., NEW YORK (Company Number 1010218)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2020 (4 years ago)
Document Number: F03000005985
FEI/EIN Number 133277730

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

Address: 2670 PIERCE STREET, SAN FRANCISCO, CA, 94123
Mail Address: C/O EisnerAmper, 733 Third Ave, NEW YORK, NY, 10017, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
MICHAEL TILSON THOMAS President 2384 NORTH BAY ROAD, MIAMI BEACH, FL, 33140
ROBISON JOSHUA Agent 2384 NORTH BAY ROAD, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 2670 PIERCE STREET, SAN FRANCISCO, CA 94123 -
REGISTERED AGENT NAME CHANGED 2020-12-15 ROBISON, JOSHUA -
REINSTATEMENT 2020-12-15 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-11-20 2384 NORTH BAY ROAD, MIAMI BEACH, FL 33140 -
REINSTATEMENT 2007-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-20 2670 PIERCE STREET, SAN FRANCISCO, CA 94123 -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000377672 ACTIVE 1000000407428 LEON 2013-02-06 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-12-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State