Search icon

MT & T ENTERPRISE INC - Florida Company Profile

Company Details

Entity Name: MT & T ENTERPRISE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MT & T ENTERPRISE 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: 01 Aug 2011 (14 years ago)
Date of dissolution: 10 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Aug 2021 (4 years ago)
Document Number: P11000068803
FEI/EIN Number 452550148

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

Address: 4110 22ND AVE NE, NAPLES, FL, 34120
Mail Address: 4110 22ND AVE NE, NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ MARLENI President 4110 22ND AVE NE, NAPLES, FL, 34120
MARTINEZ MARLENI Agent 4110 22ND AVE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-10 - -
REINSTATEMENT 2013-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-03 4110 22ND AVE NE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2013-01-03 4110 22ND AVE NE, NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-03 4110 22ND AVE NE, NAPLES, FL 34120 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-10
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-02-21
Reinstatement 2013-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State