Search icon

MHT DISTRIBUTING, INC. - Florida Company Profile

Company Details

Entity Name: MHT DISTRIBUTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MHT DISTRIBUTING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Oct 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P00000096494
FEI/EIN Number 651049970

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

Address: 5451 FRUITVILLE ROAD, SARASOTA, FL, 34232, US
Mail Address: 5451 Fruitville Road, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITCHIE CRAIG President 2212 LIME OAK COURT, SARASOTA, FL, 34232
RITCHIE LYN Vice President 3907 MEADOW CREEK DR, SARASOTA, FL, 34233
RITCHIE TOM Agent 3907 MEADOW CREEK DRIVE, SARASOTA, FL, 34233
RITCHIE THOMAS Chief Executive Officer 3907 MEADOWCREEK DRIVE, SARASOTA, FL, 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000079449 LTM PARTY EXPIRED 2012-08-10 2017-12-31 - 3907 MEADOWCREEK DRIVE, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 5451 FRUITVILLE ROAD, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2013-04-10 5451 FRUITVILLE ROAD, SARASOTA, FL 34232 -
REGISTERED AGENT NAME CHANGED 2002-04-03 RITCHIE, TOM -
REGISTERED AGENT ADDRESS CHANGED 2002-04-03 3907 MEADOW CREEK DRIVE, SARASOTA, FL 34233 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000248996 TERMINATED 1000000582831 MANATEE 2014-02-19 2024-03-04 $ 624.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-04
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State