Search icon

MTT LOGISTICS INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MTT LOGISTICS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Feb 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Dec 2019 (6 years ago)
Document Number: P11000015792
FEI/EIN Number APPLIED FOR
Address: 1217 E Landstreet Rd, ORLANDO, FL, 32824, US
Mail Address: 1217 E Landstreet Rd, ORLANDO, FL, 32824, US
ZIP code: 32824
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART JOHN President 1217 E Landstreet Rd, ORLANDO, FL, 32824
STEWART TRAVIS J Vice President 1217 E LANDSTREET RD, ORLANDO, FL, 32824
STEWART TYLER J Vice President 1217 E LANDSTREET RD, ORLANDO, FL, 32824
Englert Jennifer A Agent 12301 Lake Underhill Road, Suite 213, ORLANDO, FL, 32828

Form 5500 Series

Employer Identification Number (EIN):
274988729
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000118837 ALLSTATES WORLDCARGO EXPIRED 2011-12-08 2016-12-31 - 930 HOFFNER AVENUE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
AMENDMENT 2019-12-20 - -
REGISTERED AGENT NAME CHANGED 2017-01-26 Englert, Jennifer A -
REGISTERED AGENT ADDRESS CHANGED 2017-01-26 12301 Lake Underhill Road, Suite 213, ORLANDO, FL 32828 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-10 1217 E Landstreet Rd, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2013-01-10 1217 E Landstreet Rd, ORLANDO, FL 32824 -
AMENDMENT 2011-12-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-31
Amendment 2019-12-20
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-26
Reg. Agent Resignation 2016-09-22

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
64295.00
Total Face Value Of Loan:
64295.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
80919.00
Total Face Value Of Loan:
80919.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$80,919
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,919
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$81,923.28
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $80,919
Jobs Reported:
5
Initial Approval Amount:
$64,295
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,878.06
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $64,295

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(407) 587-5041
Add Date:
2012-05-18
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State