Search icon

MOBILE TECH OF THE TREASURE COAST, INC. - Florida Company Profile

Company Details

Entity Name: MOBILE TECH OF THE TREASURE COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOBILE TECH OF THE TREASURE COAST, 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: 18 Jul 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P02000078177
FEI/EIN Number 542070045

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

Address: 6216 6TH ST, VERO BEACH, FL, 32968
Mail Address: 6216 6TH ST, VERO BEACH, FL, 32968
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWFORD ROBERT L Director 6216 6TH ST, VERO BEACH, FL, 32968
CRAWFORD ROBERT L Agent 6216 6th Street, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 6216 6th Street, VERO BEACH, FL 32968 -
REGISTERED AGENT NAME CHANGED 2008-04-16 CRAWFORD, ROBERT L -
CHANGE OF MAILING ADDRESS 2007-04-11 6216 6TH ST, VERO BEACH, FL 32968 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-30 6216 6TH ST, VERO BEACH, FL 32968 -

Documents

Name Date
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State