Search icon

MULTIMEDIA TECHNOLOGY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MULTIMEDIA TECHNOLOGY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MULTIMEDIA TECHNOLOGY SERVICES, 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 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2011 (14 years ago)
Document Number: P09000015056
FEI/EIN Number 264467859

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

Address: 11744 Ottawa Av, Orlando, FL, 32837, US
Mail Address: 11744 Ottawa Av, Orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO JOSE O Director 11744 Ottawa Ave, Orlando, FL, 32837
SANTIAGO VANESSA S Secretary 11744 Ottawa Av, Orlando, FL, 32837
SANTIAGO JOSE O Agent 11744 Ottawa Ave, Orlando, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-25 11744 Ottawa Av, Orlando, FL 32837 -
CHANGE OF MAILING ADDRESS 2022-03-25 11744 Ottawa Av, Orlando, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-25 11744 Ottawa Ave, Orlando, FL 32837 -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2009-04-15 - -
REGISTERED AGENT NAME CHANGED 2009-04-15 SANTIAGO, JOSE O -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000301923 TERMINATED 1000000712216 ORANGE 2016-05-02 2036-05-12 $ 5,673.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-04-17

Date of last update: 02 May 2025

Sources: Florida Department of State