Search icon

NTM INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: NTM INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NTM INVESTMENTS, 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: 16 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2021 (3 years ago)
Document Number: P07000006287
FEI/EIN Number 208267872

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

Address: 8314 SE 58th Ave, OCALA, FL, 34480, US
Mail Address: 4741 NE 10th St., OCALA, FL, 34470, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR NATHAN President 4741 NE 10th St,, OCALA, FL, 34470
Taylor Nathan Agent 4741 NE 10th St., OCALA, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000072180 WHOLESALE FURNITURE DEALERS ACTIVE 2022-06-14 2027-12-31 - 4741 NE 10TH STREET, OCALA, FL, 34470
G14000008010 WHOLESALE FURNITURE DEALERS EXPIRED 2014-01-23 2019-12-31 - 3501 SE 22ND AVE, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-10 8314 SE 58th Ave, Unit 1, OCALA, FL 34480 -
REINSTATEMENT 2021-10-03 - -
REGISTERED AGENT NAME CHANGED 2021-10-03 Taylor, Nathan -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-08 8314 SE 58th Ave, Unit 1, OCALA, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 4741 NE 10th St., OCALA, FL 34470 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-10
REINSTATEMENT 2021-10-03
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State