Search icon

T.M.T. AUTO WHOLESALE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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