Search icon

MTVSTAYLOR, INC.

Company Details

Entity Name: MTVSTAYLOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jul 2011 (14 years ago)
Date of dissolution: 22 Oct 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Oct 2021 (3 years ago)
Document Number: P11000064747
FEI/EIN Number 452789968
Address: 3309 56TH DR. E., BRADENTON, FL, 34203
Mail Address: 3309 56TH DR. E., BRADENTON, FL, 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR THOMAS R Agent 3309 56TH DR.E., BRADENTON, FL, 34203

President

Name Role Address
TAYLOR THOMAS R President 3309 56TH DR. E., BRADENTON, FL, 34203

Secretary

Name Role Address
TAYLOR MARION J Secretary 3309 56TH DR. E., BRADENTON, FL, 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000082122 DRYER VENT WIZARD OF THE GULF COAST EXPIRED 2011-08-18 2016-12-31 No data 5119 6TH A STREET EAST, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-17 3309 56TH DR. E., BRADENTON, FL 34203 No data
CHANGE OF MAILING ADDRESS 2012-01-17 3309 56TH DR. E., BRADENTON, FL 34203 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-17 3309 56TH DR.E., BRADENTON, FL 34203 No data
ARTICLES OF CORRECTION 2011-07-22 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State