Search icon

MRT OF LAKE CITY, INC. - Florida Company Profile

Company Details

Entity Name: MRT OF LAKE CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MRT OF LAKE CITY, 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: 04 Dec 2008 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P08000106010
FEI/EIN Number NOT APPLICABLE

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

Address: 367 SW ALACHUA AVENUE, LAKE CITY, FL, 32025
Mail Address: P.O. Box 2241, LAKE CITY, FL, 32056, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shaffer Tanya M President P.O. Box 2241, LAKE CITY, FL, 32056
Shaffer Tanya M Director P.O. Box 2241, LAKE CITY, FL, 32056
Shaffer Tanya M Agent 698 NW Armadillo Lane, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-01-05 - -
CHANGE OF MAILING ADDRESS 2016-01-05 367 SW ALACHUA AVENUE, LAKE CITY, FL 32025 -
REGISTERED AGENT NAME CHANGED 2016-01-05 Shaffer, Tanya M -
REGISTERED AGENT ADDRESS CHANGED 2016-01-05 698 NW Armadillo Lane, LAKE CITY, FL 32055 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2016-01-05
Domestic Profit 2008-12-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State