Entity Name: | MTA PUBLISHING CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Jul 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P09000059544 |
FEI/EIN Number | 270533080 |
Address: | 4511 CRIMSON CT, ORLANDO, FL, 32808 |
Mail Address: | 6668 S Goldenrod rd, ORLANDO, FL, 32822, US |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECKNER ANDREW R | Agent | 6668 S Goldenrod rd, ORLANDO, FL, 32822 |
Name | Role | Address |
---|---|---|
BECKNER ANDREW R | President | 4511 CRIMSON CT, ORLANDO, FL, 32808 |
Name | Role | Address |
---|---|---|
BECKNER GLORIA | Officer | 4511 CRIMSON CT, ORLANDO, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-04-20 | 4511 CRIMSON CT, ORLANDO, FL 32808 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-20 | 6668 S Goldenrod rd, unit A, ORLANDO, FL 32822 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-09-04 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-19 |
Domestic Profit | 2009-07-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State