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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-05-26 |
Name of individual signing | LESLIE WILLIAMS |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
MELL JAMES A | Agent | 8355 NW 110TH STREET, REDDICK, FL, 32686 |
Name | Role | Address |
---|---|---|
MELL JAMES A | Vice President | 4335 NW 110th Avenue, OCALA, FL, 34482 |
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 |
Name | Role | Address |
---|---|---|
HAMM VERNON LJR. | President | 4335 NW 110th Avenue, OCALA, FL, 34482 |
Name | Role | Address |
---|---|---|
HAMM VERNON LJR. | Secretary | 4335 NW 110th Avenue, OCALA, FL, 34482 |
Name | Role | Address |
---|---|---|
HAMM VERNON LJR. | Treasurer | 4335 NW 110th Avenue, OCALA, FL, 34482 |
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 |
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