Search icon

MTC PROPERTY CORP.

Company Details

Entity Name: MTC PROPERTY CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 18 Nov 2015 (9 years ago)
Date of dissolution: 03 Nov 2022 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Nov 2022 (2 years ago)
Document Number: F15000005127
FEI/EIN Number 47-5607578
Address: 68 South Service Road, Melville, NY, 11747, US
Mail Address: 68 South Service Road, Melville, NY, 11747, US
Place of Formation: DELAWARE

Agent

Name Role
COGENCY GLOBAL INC. Agent

President

Name Role Address
Burns Kevin P President 68 South Service Road, Melville, NY, 11747

Vice President

Name Role Address
Angelo Bernard J Vice President 68 South Service Road, Melville, NY, 11747
Matarese Jill A Vice President 68 South Service Road, Melville, NY, 11747
Thompson Christopher W Vice President 68 South Service Road, Melville, NY, 11747
Fridlington John P Vice President 68 South Service Road, Melville, NY, 11747

Director

Name Role Address
Perez Damian A Director 68 South Service Road, Melville, NY, 11747

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-11-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 68 South Service Road, Suite 120, Melville, NY 11747 No data
CHANGE OF MAILING ADDRESS 2021-04-30 68 South Service Road, Suite 120, Melville, NY 11747 No data
REGISTERED AGENT NAME CHANGED 2017-06-13 COGENCY GLOBAL INC. No data

Documents

Name Date
Withdrawal 2022-11-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-27
Foreign Profit 2015-11-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State