Search icon

M/V PT INC. - Florida Company Profile

Company Details

Entity Name: M/V PT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M/V PT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P11000022421
FEI/EIN Number 275483800

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

Address: 2625 CAUSEWAY BLVD, TAMPA, FL, 33619, US
Mail Address: PO BOX 5596, TAMPA, FL, 33675, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOOMER ROY K President PO BOX 26, WEST COLUMBIA, TX, 77486
TOOMER ROY K Secretary PO BOX 26, WEST COLUMBIA, TX, 77486
TOOMER ROY K Treasurer PO BOX 26, WEST COLUMBIA, TX, 77486
TOOMER ROY K Director PO BOX 26, WEST COLUMBIA, TX, 77486
TOOMER VIRGINIA Agent 2625 CAUSEWAY BLVD, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-05 2625 CAUSEWAY BLVD, 4TH FLOOR, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-05 2625 CAUSEWAY BLVD, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2020-06-05 2625 CAUSEWAY BLVD, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2020-06-05 TOOMER, VIRGINIA -

Documents

Name Date
ANNUAL REPORT 2023-04-18
REINSTATEMENT 2022-03-16
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State