Search icon

MTP PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: MTP PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MTP PROPERTIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Oct 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000141838
FEI/EIN Number 201743844

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

Address: 1411 BAYSHORE DRIVE, NICEVILLE, FL, 32578, US
Mail Address: P.O. BOX 607, NICEVILLE, FL, 32588, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCELROY ROBERT E President 1411 BAYSHORE DRIVE, NICEVILLE, FL, 32578
THOMAS CRAIG M Secretary 4775 CO. HIGHWAY 183, DEFUNIAK SPRINGS, FL, 32433
MCELROY ROBERT E Agent 1411 BAYSHORE DRIVE, NICEVILLE, FL, 32578
THOMAS CRAIG M Treasurer 4775 CO. HIGHWAY 183, DEFUNIAK SPRINGS, FL, 32433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-24 1411 BAYSHORE DRIVE, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2010-06-24 1411 BAYSHORE DRIVE, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2010-06-24 MCELROY, ROBERT E -
REGISTERED AGENT ADDRESS CHANGED 2010-06-24 1411 BAYSHORE DRIVE, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-06-24
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-04-13
Domestic Profit 2004-10-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State