Search icon

MTS MANUFACTURING, INC. - Florida Company Profile

Company Details

Entity Name: MTS MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MTS MANUFACTURING, 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: 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: 24 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 2021 (4 years ago)
Document Number: P18000047835
FEI/EIN Number 37-1901812

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

Address: 3468 West 84th Street, Hialeah, FL, 33018, US
Mail Address: 1410 NW 129 AVENUE, SUNRISE, FL, 33323, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITTEN MAGDA President 1410 NW 129 AVENUE, SUNRISE, FL, 33323
WHITTEN SCOTT Chief Executive Officer 1410 NW 129 AVENUE, SUNRISE, FL, 33323
WHITTEN SCOTT Agent 1410 NW 129 AVENUE, SUNRISE, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000051479 MANUFACTURING TECHNOLOGY SOLUTIONS ACTIVE 2023-04-24 2028-12-31 - 3468 WEST 84TH STREET, UNIT 101, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 3468 West 84th Street, 101, Hialeah, FL 33018 -
REINSTATEMENT 2021-05-04 - -
REGISTERED AGENT NAME CHANGED 2021-05-04 WHITTEN, SCOTT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-07-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-05-04
Amendment 2018-07-20
Domestic Profit 2018-05-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State