Search icon

M T STABLES, INC.

Company Details

Entity Name: M T STABLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Aug 2007 (17 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P07000090616
FEI/EIN Number 260674312
Address: 1605 ABACO DRIVE, #H-1, COCONUT CREEK, FL, 33066
Mail Address: 1605 ABACO DRIVE, #H-1, COCONUT CREEK, FL, 33066
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TOLAND MIRIAM Agent 1605 ABACO DRIVE #H-1, COCONUT CREEK, FL, 33066

President

Name Role Address
TOLAND MIRIAM President 1605 ABACO DRIVE, #H-1, COCONUT CREEK, FL, 33066

Secretary

Name Role Address
TOLAND MIRIAM Secretary 1605 ABACO DRIVE, #H-1, COCONUT CREEK, FL, 33066

Treasurer

Name Role Address
TOLAND MIRIAM Treasurer 1605 ABACO DRIVE, #H-1, COCONUT CREEK, FL, 33066

Director

Name Role Address
TOLAND MIRIAM Director 1605 ABACO DRIVE, #H-1, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2009-03-23 TOLAND, MIRIAM No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 1605 ABACO DRIVE #H-1, COCONUT CREEK, FL 33066 No data

Documents

Name Date
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State