Entity Name: | MTECH CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MTECH CONSULTING, 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: | 16 Feb 2009 (16 years ago) |
Date of dissolution: | 28 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Mar 2023 (2 years ago) |
Document Number: | P09000014981 |
FEI/EIN Number |
264345190
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4643 INDIAN DEER ROAD, WINDEMERE, FL, 34786, US |
Mail Address: | 4643 INDIAN DEER ROAD, WINDEMERE, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOTIWALA MUSTAFA | Manager | 4643 INDIAN DEER ROAD, WINDEMERE, FL, 34786 |
Motiwala Erum N | Mrs | 4643 Indian Deer Rd, Windermere, FL, 34786 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-20 | 4643 INDIAN DEER ROAD, WINDEMERE, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2011-04-20 | 4643 INDIAN DEER ROAD, WINDEMERE, FL 34786 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-28 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State