Search icon

MTS MARINE TECHNOLOGY SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: MTS MARINE TECHNOLOGY SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MTS MARINE TECHNOLOGY SUPPLY, 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: 06 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2012 (13 years ago)
Document Number: P02000013785
FEI/EIN Number 752993318

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

Address: 2525 SW 3rd Ave, APT 902, Miami, FL, 33129-2057, US
Mail Address: 2525 SW 3rd Ave, APT 902, Miami, FL, 33129-2057, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOES FERNANDO E Director 2525 SW 3rd Ave, Miami, FL, 333163101
GOES FERNANDO E President 2525 SW 3rd Ave, Miami, FL, 333163101
GOES FERNANDO E Secretary 2525 SW 3rd Ave, Miami, FL, 333163101
GOES MARIA E Director 2525 SW 3rd Ave, Miami, FL, 333163101
GOES MARIA E Vice President 2525 SW 3rd Ave, Miami, FL, 333163101
Lopez Valentin Agent 2600 douglas road, coral gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 2525 SW 3rd Ave, APT 902, Miami, FL 33129-2057 -
CHANGE OF MAILING ADDRESS 2024-04-12 2525 SW 3rd Ave, APT 902, Miami, FL 33129-2057 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-19 2600 douglas road, ste 811, coral gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2013-03-19 Lopez, Valentin -
REINSTATEMENT 2012-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000605104 TERMINATED 1000000103771 45881 316 2009-02-10 2029-02-11 $ .00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000216399 TERMINATED 1000000103771 45881 316 2008-12-23 2029-01-22 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000452929 ACTIVE 1000000103771 45881 316 2008-12-23 2029-01-28 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000530435 TERMINATED 1000000103771 45881 316 2008-12-23 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J08000134487 ACTIVE 1000000054506 26301 1411 2008-04-02 2028-04-23 $ 4,923.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State