Search icon

M D LTO ENTERPRICE INC - Florida Company Profile

Company Details

Entity Name: M D LTO ENTERPRICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M D LTO ENTERPRICE 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: 09 Feb 2017 (8 years ago)
Date of dissolution: 29 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jul 2024 (9 months ago)
Document Number: P17000013686
FEI/EIN Number 81-5177157

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

Address: 1050 US HWY 1, STE #4, MALABAR, FL, 32950
Mail Address: 1050 US HWY 1, STE #4, MALABAR, FL, 32950
ZIP code: 32950
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS MICHAEL Vice President 1050 US HWY 1 STE #4, MALABAR, FL, 32950
THOMAS MICHAEL President 1050 US HWY 1 STE #4, MALABAR, FL, 32950
THOMAS JESSICA President 1050 US HIGHWAY 1 #14, MALABAR, FL, 32950
Thomas Jessica Agent 1050 US HWY1, MALABAR, FL, 32950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000022444 DEALS ON WHEELS L T O ACTIVE 2017-03-02 2027-12-31 - 1050 S US HWY 1, STE #4, MALABAR, FL, 32934

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-29 - -
REGISTERED AGENT NAME CHANGED 2022-02-07 Thomas , Jessica -
AMENDMENT 2020-01-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-29
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-07
Amendment 2020-01-06
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-12
Domestic Profit 2017-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State