Entity Name: | MULTITEC CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MULTITEC 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Feb 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Nov 2024 (5 months ago) |
Document Number: | P18000015649 |
FEI/EIN Number |
82-4467823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2653 Bruce B Downs Blvd, West Chapel, FL, 33544, US |
Mail Address: | 2653 Bruce B Downs Blvd, West Chapel, FL, 33544, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHILIPE ARAUJO LEANDRO | AMB | 2653 Bruce B Downs Blvd, West Chapel, FL, 33544 |
EXCELLENCE VIRTUAL ADMINISTRATIVE SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-21 | 2653 Bruce B Downs Blvd, Suite 108A #1043, West Chapel, FL 33544 | - |
CHANGE OF MAILING ADDRESS | 2024-11-21 | 2653 Bruce B Downs Blvd, Suite 108A #1043, West Chapel, FL 33544 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-21 | Excellence Virtual Administrative Services LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-21 | 2121 S Hiawassee Rd, Suite 116 #107, Orlando, FL 32835 | - |
REINSTATEMENT | 2024-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-21 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-17 |
Domestic Profit | 2018-02-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State