Search icon

MTM REAL ESTATE CORPORATION

Company Details

Entity Name: MTM REAL ESTATE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Sep 2001 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 May 2005 (20 years ago)
Document Number: P01000093700
FEI/EIN Number 651141261
Address: 1411 SE 47th St #8, CAPE CORAL, FL, 33904, US
Mail Address: 1411 SE 47th St #8, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
KALABOKIS MARY Agent 1411 SE 47th St #8, CAPE CORAL, FL, 33904

President

Name Role Address
KALABOKIS MARY President 1411 SE 47th St #8, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000045818 MTM GREAT RENTALS, LLC EXPIRED 2013-04-18 2018-12-31 No data PO BOX 100335, CAPE CORAL, FL, 33910
G11000115942 SWFL RENTALS & PROPERTY MANAGEMENT EXPIRED 2011-12-01 2016-12-31 No data 5353 CORTEZ COURT, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-19 1411 SE 47th St #8, CAPE CORAL, FL 33904 No data
CHANGE OF MAILING ADDRESS 2018-02-19 1411 SE 47th St #8, CAPE CORAL, FL 33904 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 1411 SE 47th St #8, CAPE CORAL, FL 33904 No data
REGISTERED AGENT NAME CHANGED 2010-04-14 KALABOKIS, MARY No data
NAME CHANGE AMENDMENT 2005-05-23 MTM REAL ESTATE CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State