Search icon

MTH ACCOUNTING, INC. - Florida Company Profile

Company Details

Entity Name: MTH ACCOUNTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MTH ACCOUNTING, 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: 20 May 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Jul 2009 (16 years ago)
Document Number: P03000059120
FEI/EIN Number 200059630

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

Address: 1035 GATEWAY BLVD, BOYNTON BEACH, FL, 33426, US
Mail Address: 3608 NEWPORT AVENUE, BOYNTON BEACH, FL, 33436
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRINGTON MICHAEL T President 3608 NEWPORT AVENUE, BOYNTON BEACH, FL, 33436
HARRINGTON MICHAEL T Agent 3608 NEWPORT AVENUE, BOYNTON BEACH, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000125063 MTH TAX SERVICES ACTIVE 2019-11-22 2029-12-31 - 1035 GATEWAY BLVD, STE: 214, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-15 1035 GATEWAY BLVD, #214, BOYNTON BEACH, FL 33426 -
CANCEL ADM DISS/REV 2009-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State