Search icon

M.T.A. INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: M.T.A. INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.T.A. INVESTMENTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 12 May 1986 (39 years ago)
Document Number: J14538
FEI/EIN Number 592738546

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

Address: 3960 MEDINA ROAD, AKRON, OH, 44333, US
Mail Address: 3960 MEDINA ROAD, AKRON, OH, 44333, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON MICHAEL W Director 1846 GULF BLVD, ENGLEWOOD, FL, 34223
THOMPSON MICHAEL W President 1846 GULF BLVD, ENGLEWOOD, FL, 34223
TAYLOR MARY LOU Vice President 3960 MEDINA RD, AKRON, OH, 44333
TAYLOR MARY LOU Treasurer 3960 MEDINA RD, AKRON, OH, 44333
STEFANINI JOSEPH Director 3960 MEDINA RD, AKRON, OH, 44333
STEFANINI JOSEPH Vice President 3960 MEDINA RD, AKRON, OH, 44333
THOMPSON MICHAEL W Agent 448 SORRENTO DRIVE, OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 448 SORRENTO DRIVE, OSPREY, FL 34229 -
CHANGE OF MAILING ADDRESS 2018-02-14 3960 MEDINA ROAD, AKRON, OH 44333 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-13 3960 MEDINA ROAD, AKRON, OH 44333 -
REGISTERED AGENT NAME CHANGED 2007-04-13 THOMPSON, MICHAEL W -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State