Search icon

M & T INTERIORS, INC.

Company Details

Entity Name: M & T INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Nov 2004 (20 years ago)
Date of dissolution: 07 Jun 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jun 2010 (15 years ago)
Document Number: P04000155949
FEI/EIN Number 201864176
Address: 14004 BROGDEN CT., ORLANDO, FL, 32826
Mail Address: 14004 BROGDEN CT., ORLANDO, FL, 32826
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SABALA AMERICA Agent 14004 BROGDEN CT, ORLANDO, FL, 32826

President

Name Role Address
BATISTA FELIX A President 14004 BROGDEN CT., ORLANDO, FL, 32826

Vice President

Name Role Address
BATISTA FELIX A Vice President 14004 BROGDEN CT., ORLANDO, FL, 32826

Treasurer

Name Role Address
BATISTA FELIX A Treasurer 14004 BROGDEN CT., ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-06-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 14004 BROGDEN CT., ORLANDO, FL 32826 No data
CHANGE OF MAILING ADDRESS 2006-04-27 14004 BROGDEN CT., ORLANDO, FL 32826 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 14004 BROGDEN CT, ORLANDO, FL 32826 No data
AMENDMENT 2005-08-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001217495 LAPSED 48-2008-CA-030574-O CIRCUIT CT. ORANGE CTY., FL 2009-05-18 2014-06-01 $54,856.20 SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VA 23224

Documents

Name Date
Voluntary Dissolution 2010-06-07
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-09-02
ANNUAL REPORT 2007-09-04
ANNUAL REPORT 2006-04-27
Amendment 2005-08-15
ANNUAL REPORT 2005-05-05
Domestic Profit 2004-11-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State