Search icon

MPTC HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: MPTC HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MPTC HOLDINGS, 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 Oct 2003 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 2022 (2 years ago)
Document Number: P03000109819
FEI/EIN Number 562401487

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

Address: 3030 LBJ FREEWAY, SUITE 1525, FARMERS BRANCH, TX, 75234, US
Mail Address: 3030 LBJ FREEWAY, SUITE 1525, FARMERS BRANCH, TX, 75234, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFMEISTER THOMAS C Treasurer 1505 LBJ FREEWAY, FARMERS BRANCH, TX, 75234
Vahedian Tohid A President 1505 LBJ FREEWAY, FARMERS BRANCH, TX, 75234
Boice Heather Secretary 1505 LBJ FREEWAY, FARMERS BRANCH, TX, 75234
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
MERGER 2022-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000234791
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 3030 LBJ FREEWAY, SUITE 1525, FARMERS BRANCH, TX 75234 -
CHANGE OF MAILING ADDRESS 2022-03-30 3030 LBJ FREEWAY, SUITE 1525, FARMERS BRANCH, TX 75234 -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-03 - -
REGISTERED AGENT NAME CHANGED 2017-10-03 C T CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-31
Merger 2022-12-29
ANNUAL REPORT 2022-03-30
AMENDED ANNUAL REPORT 2021-08-19
AMENDED ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2021-03-31
AMENDED ANNUAL REPORT 2020-12-07
ANNUAL REPORT 2020-07-01
REINSTATEMENT 2019-10-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State