Search icon

MTM GENERAL SERVICES CORP - Florida Company Profile

Company Details

Entity Name: MTM GENERAL SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MTM GENERAL SERVICES CORP 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: 08 Mar 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000022492
FEI/EIN Number NOT APPLICABLE

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

Address: 3253 carambola circle s, coconut creek, FL, 33066, US
Mail Address: PO BOX 4 DEERFIELD BEACH, 103, DEERFIELD BEACH, FL, 33443, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
pekim ronaldo nSr. mtm PO BOX 4 DEERFIELD BEACH, DEERFIELD BEACH, FL, 33443
PEKIM RONALDO NSr. Agent 3253 carambola circle s, coconut creek, FL, 33066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 3253 carambola circle s, coconut creek, FL 33066 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 3253 carambola circle s, coconut creek, FL 33066 -
CHANGE OF MAILING ADDRESS 2018-04-30 3253 carambola circle s, coconut creek, FL 33066 -
REGISTERED AGENT NAME CHANGED 2018-04-30 PEKIM, RONALDO N, Sr. -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State