Search icon

MTM TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: MTM TECHNOLOGIES, 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: 11 Apr 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 2015 (10 years ago)
Document Number: F07000001963
FEI/EIN Number 13-3354896

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

Address: 520 North State Road, Suite 301, Briarcliff Manor, NY, 10510, US
Mail Address: 520 North State Road, Suite 301, Briarcliff Manor, NY, 10510, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Crist Jason Chairman 520 North State Road, Briarcliff Manor, NY, 10510
Crist Jason Director 520 North State Road, Briarcliff Manor, NY, 10510
Doherty Chris Director 520 North State Road, Briarcliff Manor, NY, 10510
Holloway Marcus Director 520 North State Road, Briarcliff Manor, NY, 10510
Holloway Marcus President 520 North State Road, Briarcliff Manor, NY, 10510
Kirk Lawrence Treasurer 520 North State Road, Briarcliff Manor, NY, 10510

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 520 North State Road, Suite 301, Briarcliff Manor, NY 10510 -
CHANGE OF MAILING ADDRESS 2024-04-11 520 North State Road, Suite 301, Briarcliff Manor, NY 10510 -
REGISTERED AGENT ADDRESS CHANGED 2018-11-14 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2018-11-14 C T CORPORATION SYSTEM -
AMENDMENT 2015-10-07 - -
DROPPING ALTERNATE NAME 2013-02-04 MTM TECHNOLOGIES, INC. -
REINSTATEMENT 2012-04-18 - -
PENDING REINSTATEMENT 2012-04-18 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000044636 TERMINATED 1000000770388 COLUMBIA 2018-01-25 2028-01-31 $ 636.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-25
Reg. Agent Change 2018-11-14
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State