Entity Name: | MLTMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MLTMS, 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: | 10 Feb 2005 (20 years ago) |
Document Number: | P05000022107 |
FEI/EIN Number |
383721411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25 OLD KINGS ROAD NORTH, STE 8B, Palm Coast, FL, 32137, US |
Mail Address: | 25 OLD KINGS ROAD NORTH, STE 8B, Palm Coast, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vitoria RosaMaria C | President | 44 PRINCETON LANE, PALM COAST, FL, 32164 |
VITORIA ROSAMARIA C | Agent | 44 PRINCETON LANE, PALM COAST, FL, 32164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 25 OLD KINGS ROAD NORTH, STE 8B, Palm Coast, FL 32137 | - |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 25 OLD KINGS ROAD NORTH, STE 8B, Palm Coast, FL 32137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 44 PRINCETON LANE, PALM COAST, FL 32164 | - |
REGISTERED AGENT NAME CHANGED | 2006-01-25 | VITORIA, ROSAMARIA C | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State