Search icon

MTC GLOBAL CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: MTC GLOBAL CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MTC GLOBAL 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: 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: 09 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2013 (12 years ago)
Document Number: P10000057074
FEI/EIN Number 273142707

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

Address: 1201 NW 115th Avenue, PLANTATION, FL, 33323, US
Mail Address: 1201 NW 115th Avenue, PLANTATION, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATERBONE MICHAEL Chief Executive Officer 1201 NW 115th Avenue, PLANTATION, FL, 33323
CATERBONE MICHAEL Agent 122 SWAN AVENUE, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000022319 MTC QUALITY GOODS ACTIVE 2021-02-16 2026-12-31 - 1201 NW 115TH AVENUE, PLANTATION, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1201 NW 115th Avenue, PLANTATION, FL 33323 -
CHANGE OF MAILING ADDRESS 2021-04-30 1201 NW 115th Avenue, PLANTATION, FL 33323 -
REINSTATEMENT 2013-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State