Entity Name: | T.M.T. AUTO WHOLESALE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
T.M.T. AUTO WHOLESALE, 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: | 29 Apr 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Apr 2008 (17 years ago) |
Document Number: | P04000069676 |
FEI/EIN Number |
201059071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4701 SW 45TH STREET BLDG. 4 BAY 6, DAVIE, FL, 33314, US |
Mail Address: | 3890 SW 64 Ave., DAVIE, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUATELA CAROLINA P | Vice President | 3890 SW 64 AVE., DAVIE, FL, 33314 |
QUATELA LOUIS | President | 3890 SW 64 AVE., DAVIE, FL, 33314 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-01 | 4701 SW 45TH STREET BLDG. 4 BAY 6, DAVIE, FL 33314 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-07-31 | 4701 SW 45TH STREET BLDG. 4 BAY 6, DAVIE, FL 33314 | - |
REGISTERED AGENT NAME CHANGED | 2014-07-31 | SPIEGEL & UTRERA, P.A. | - |
AMENDMENT | 2008-04-07 | - | - |
CANCEL ADM DISS/REV | 2005-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-04-20 |
AMENDED ANNUAL REPORT | 2022-07-27 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-02-11 |
AMENDED ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State