Search icon

MTS MANUFACTURING, INC.

Company Details

Entity Name: MTS MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 15 Nov 2004 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: F04000006635
FEI/EIN Number 201473643
Address: 20423 STATE RD. 7, SUITE F6-531, BOCA RATON, FL, 33498
Mail Address: 20423 STATE RD. 7, SUITE F6-531, BOCA RATON, FL, 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: NEVADA

Agent

Name Role Address
Marcarelli Gary Agent 20423 State Road 7, Boca Raton, FL, 33498

Chief Executive Officer

Name Role Address
MARCARELLI GARY Chief Executive Officer 20423 State Road 7, Boca Raton, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000021991 WHOLESALE CARBIDE EXPIRED 2012-03-03 2017-12-31 No data 20423 STATE ROAD 7, F6-531, BOCA RATON, FL, 33498
G10000063961 MTS SUPPLIES EXPIRED 2010-07-12 2015-12-31 No data 20423 STATE ROAD 7, SUITE F6-531, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-30 Marcarelli, Gary No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-30 20423 State Road 7, F6-531, Boca Raton, FL 33498 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-07 20423 STATE RD. 7, SUITE F6-531, BOCA RATON, FL 33498 No data
CHANGE OF MAILING ADDRESS 2005-04-07 20423 STATE RD. 7, SUITE F6-531, BOCA RATON, FL 33498 No data

Documents

Name Date
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State