Search icon

NTO MANAGEMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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