Search icon

MTT ORNAMENTAL INC - Florida Company Profile

Company Details

Entity Name: MTT ORNAMENTAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MTT ORNAMENTAL 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: 21 Jun 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P05000088990
FEI/EIN Number 203028799

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

Address: 13740 NW 19TH AVE UNIT. #9, OPALOCKA, FL, 33054, US
Mail Address: 13740 NW 19TH AVE UNIT. #9, OPALOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTOS VALDECY President 13740 NW 19TH AVE UNIT. #9, OPALOCKA, FL, 33054
MATTOS VALDECY Agent 13740 NW 19TH AVE UNIT. #9, OPALOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-17 13740 NW 19TH AVE UNIT. #9, OPALOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-17 13740 NW 19TH AVE UNIT. #9, OPALOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2006-10-17 13740 NW 19TH AVE UNIT. #9, OPALOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2006-10-17 MATTOS, VALDECY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900003033 LAPSED COCE 06-000057 (53) BROWARD COUNTY COURT 2006-02-24 2011-03-02 $9783.00 MAC REAL ESTATE HOLDINGS, INC., 1770 SW 13TH COURT, POMPANO BEACH, FL 33069

Documents

Name Date
REINSTATEMENT 2006-10-17
Domestic Profit 2005-06-21

Date of last update: 01 May 2025

Sources: Florida Department of State