Search icon

MT ENTERPRISES OF TAMPA, INC.

Company Details

Entity Name: MT ENTERPRISES OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 May 1985 (40 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: H56438
FEI/EIN Number 59-2534005
Address: 2231 LAKE ARBOR BLVD., CLEARWATER, FL 33763
Mail Address: 2231 LAKE ARBOR BLVD., CLEARWATER, FL 33763
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
PETER MANGANO Agent 2231 LAKE ARBOR BLVD., CLEARWATER, FL 33763

President

Name Role Address
PETER MANGANO President 2231 LAKE ARBOR BLVD., CLEARWATER, FL 33763

Vice President

Name Role Address
DAVID MANGANO Vice President 2046 DIPLOMAT DRIVE, CLEARWATER, FL 33764

Secretary

Name Role Address
PETER MANGANO JR. Secretary 1003 WOOD CREEK COUNT, EULESS, TX 76039

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-02-22 2231 LAKE ARBOR BLVD., CLEARWATER, FL 33763 No data
CHANGE OF MAILING ADDRESS 1999-02-22 2231 LAKE ARBOR BLVD., CLEARWATER, FL 33763 No data
REGISTERED AGENT ADDRESS CHANGED 1999-02-22 2231 LAKE ARBOR BLVD., CLEARWATER, FL 33763 No data
REGISTERED AGENT NAME CHANGED 1994-05-01 PETER MANGANO No data

Documents

Name Date
ANNUAL REPORT 2011-03-19
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-03-24
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-01-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State