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 |
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 |
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 | - | - |
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 |
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