Search icon

MOBILE TRANSPORTATION LOGISTICS, CORP. - Florida Company Profile

Company Details

Entity Name: MOBILE TRANSPORTATION LOGISTICS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOBILE TRANSPORTATION LOGISTICS, 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: 02 Jun 2017 (8 years ago)
Date of dissolution: 17 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 May 2021 (4 years ago)
Document Number: P17000049105
FEI/EIN Number 82-1884044

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

Address: 3227 S. Bismark Lane, Jupiter, FL, 33458, US
Mail Address: 3227 S. Bismark Lane, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leal Monica W President 3227 S. Bismark Lane, Jupiter, FL, 33458
TAX SECRETS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-04 3227 S. Bismark Lane, 202, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2020-06-04 3227 S. Bismark Lane, 202, Jupiter, FL 33458 -
AMENDMENT AND NAME CHANGE 2019-06-21 MOBILE TRANSPORTATION LOGISTICS, CORP. -
REGISTERED AGENT NAME CHANGED 2019-06-21 TAX SECRETS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-06-21 5052 NW 45TH AVE, COCONUT CREEK, FL 33073 -

Documents

Name Date
Voluntary Dissolution 2021-05-17
ANNUAL REPORT 2020-06-04
Amendment and Name Change 2019-06-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
Domestic Profit 2017-06-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State