Search icon

MGT. ALTERNATIVES, LTD. CORP.

Company Details

Entity Name: MGT. ALTERNATIVES, LTD. CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 Jul 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: F14000002932
FEI/EIN Number 454367239
Address: 125 NW 110th Ave, Suite 101B, OCALA, FL, 34482, US
Mail Address: PO Box 773815, OCALA, FL, 34477, US
ZIP code: 34482
County: Marion
Place of Formation: NEVADA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MGT. ALTERNATIVES, LTD 401K PLAN 2019 454367239 2020-05-26 MGT. ALTERNATIVES, LTD 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-10-01
Business code 541600
Plan sponsor’s address 125 NW 110TH AVE., SUITE 101B, OCALA, FL, 34481

Signature of

Role Plan administrator
Date 2020-05-26
Name of individual signing LESLIE WILLIAMS
Valid signature Filed with authorized/valid electronic signature
MGT. ALTERNATIVES, LTD 401K PLAN 2018 454367239 2019-03-05 MGT. ALTERNATIVES, LTD 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-10-01
Business code 541600
Plan sponsor’s address 3320 SW 34TH AVE., STE 102, OCALA, FL, 34474

Signature of

Role Plan administrator
Date 2019-03-05
Name of individual signing LESLIE WILLIAMS
Valid signature Filed with authorized/valid electronic signature
MGT. ALTERNATIVES, LTD 401K PLAN 2017 454367239 2018-04-11 MGT. ALTERNATIVES, LTD 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-10-01
Business code 541600
Plan sponsor’s address 3320 SW 34TH AVE., STE 102, OCALA, FL, 34474

Signature of

Role Plan administrator
Date 2018-04-11
Name of individual signing LESLIE WILLIAMS
Valid signature Filed with authorized/valid electronic signature
MGT. ALTERNATIVES, LTD 401K PLAN 2016 454367239 2017-05-17 MGT. ALTERNATIVES, LTD 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-10-01
Business code 541600
Plan sponsor’s address 3320 SW 34TH AVE., STE 102, OCALA, FL, 34474

Signature of

Role Plan administrator
Date 2017-05-17
Name of individual signing LESLIE WILLIAMS
Valid signature Filed with authorized/valid electronic signature
MGT. ALTERNATIVES, LTD 401K PLAN 2015 454367239 2016-07-22 MGT. ALTERNATIVES, LTD 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-10-01
Business code 541600
Plan sponsor’s address 3320 SW 34TH AVE., STE 102, OCALA, FL, 34474

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing LESLIE WILLIAMS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MELL JAMES A Agent 8355 NW 110TH STREET, REDDICK, FL, 32686

Vice President

Name Role Address
MELL JAMES A Vice President 4335 NW 110th Avenue, OCALA, FL, 34482

Director

Name Role Address
MELL JAMES A Director 4335 NW 110th Avenue, OCALA, FL, 34482
HAMM VERNON LJR. Director 4335 NW 110th Avenue, OCALA, FL, 34482

President

Name Role Address
HAMM VERNON LJR. President 4335 NW 110th Avenue, OCALA, FL, 34482

Secretary

Name Role Address
HAMM VERNON LJR. Secretary 4335 NW 110th Avenue, OCALA, FL, 34482

Treasurer

Name Role Address
HAMM VERNON LJR. Treasurer 4335 NW 110th Avenue, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 125 NW 110th Ave, Suite 101B, OCALA, FL 34482 No data
CHANGE OF MAILING ADDRESS 2020-01-06 125 NW 110th Ave, Suite 101B, OCALA, FL 34482 No data
REGISTERED AGENT NAME CHANGED 2017-04-18 MELL, JAMES A No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 8355 NW 110TH STREET, REDDICK, FL 32686 No data

Documents

Name Date
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-11
Reg. Agent Change 2017-04-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-02-27
Foreign Profit 2014-07-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State