Search icon

MOBILE TECHNOLOGY GRAPHICS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MOBILE TECHNOLOGY GRAPHICS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOBILE TECHNOLOGY GRAPHICS OF FLORIDA, 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 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2024 (a year ago)
Document Number: P10000099511
FEI/EIN Number 274423218

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

Address: 3984 LOWER SAUCON ROAD, HELLERTOWN, PA, 18055, US
Mail Address: 3984 LOWER SAUCON ROAD, HELLERTOWN, PA, 18055, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
estojak zachary Director 3984 LOWER SAUCON ROAD, HELLERTOWN, PA, 18055
estojak zachary President 3984 LOWER SAUCON ROAD, HELLERTOWN, PA, 18055
ESTOJAK MICHAEL J Director 3984 LOWER SAUCON ROAD, HELLERTOWN, PA, 18055
ESTOJAK MICHAEL J Vice President 3984 LOWER SAUCON ROAD, HELLERTOWN, PA, 18055
ESTOJAK MICHAEL J Secretary 3984 LOWER SAUCON ROAD, HELLERTOWN, PA, 18055
ESTOJAK MICHAEL J Treasurer 3984 LOWER SAUCON ROAD, HELLERTOWN, PA, 18055
FRY J MARSHALL ATTY. Agent 905 EAST MLK DR., TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000064366 TERMINATED 1000000856631 PINELLAS 2020-01-21 2040-01-29 $ 4,399.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000039624 TERMINATED 1000000855357 PINELLAS 2020-01-10 2040-01-15 $ 4,912.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000153245 TERMINATED 1000000817141 PINELLAS 2019-02-22 2039-02-27 $ 1,557.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000492144 TERMINATED 1000000719363 PINELLAS 2016-08-12 2036-08-17 $ 10,422.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15000662706 TERMINATED 1000000681015 PINELLAS 2015-06-05 2035-06-11 $ 379.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14001179554 TERMINATED 1000000645305 PINELLAS 2014-11-05 2034-12-17 $ 717.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-02-11
REINSTATEMENT 2024-04-17
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-06-11
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State