Entity Name: | NTO MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NTO MANAGEMENT, 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: | 07 Oct 2002 (23 years ago) |
Document Number: | P02000107683 |
FEI/EIN Number |
020647805
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 607 SOUTH ALEXANDER STREET, PLANT CITY, FL, 33563, US |
Mail Address: | 607 SOUTH ALEXANDER STREET, PLANT CITY, FL, 33563, US |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPENCER JAXON T | President | 607 SOUTH ALEXANDER STREET, PLANT CITY, FL, 33563 |
SPENCER JAXON T | Agent | 607 SOUTH ALEXANDER STREET, STE 215, PLANT CITY, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-03-08 | SPENCER, JAXON T | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-08 | 607 SOUTH ALEXANDER STREET, STE 215, PLANT CITY, FL 33563 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-06 | 607 SOUTH ALEXANDER STREET, SUITE 215, PLANT CITY, FL 33563 | - |
CHANGE OF MAILING ADDRESS | 2015-07-06 | 607 SOUTH ALEXANDER STREET, SUITE 215, PLANT CITY, FL 33563 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State