Search icon

TMT EXPORT INC - Florida Company Profile

Company Details

Entity Name: TMT EXPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TMT EXPORT 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: 17 Aug 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P12000071174
FEI/EIN Number 46-0882132

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

Address: 6503 E Broadway Ave, Tampa, FL, 33619, US
Mail Address: 6503 E Broadway Ave, Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Romero Mary C President 3546 W 106th TER, Hialeah, FL, 33018
Ollarvez Neil A Vice President 6503 E Broadway Ave, Tampa, FL, 33619
Ollarvez Neil A Agent 6503 E Broadway Ave, Tampa, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000094385 SOOWYS TAMPA CORP ACTIVE 2022-08-10 2027-12-31 - 6503 E BROADWAY AVE, TAMPA, FL, 33619
G14000102036 MARY HENRIQUEZ DESIGN EXPIRED 2014-10-07 2019-12-31 - 14337 NW 88TH CT, MIAMI LAKES, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-08-12 6503 E Broadway Ave, Tampa, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-10 6503 E Broadway Ave, Tampa, FL 33619 -
REGISTERED AGENT NAME CHANGED 2022-08-10 Ollarvez, Neil A. -
REGISTERED AGENT ADDRESS CHANGED 2022-08-10 6503 E Broadway Ave, Tampa, FL 33619 -
AMENDMENT 2018-10-17 - -

Documents

Name Date
ANNUAL REPORT 2023-01-21
AMENDED ANNUAL REPORT 2022-08-12
AMENDED ANNUAL REPORT 2022-08-10
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-30
Amendment 2018-10-17
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-20

Date of last update: 02 May 2025

Sources: Florida Department of State