Search icon

MT HEATING & COOLING CORP - Florida Company Profile

Company Details

Entity Name: MT HEATING & COOLING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MT HEATING & COOLING 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: 28 Jan 2021 (4 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jul 2021 (4 years ago)
Document Number: P21000011310
FEI/EIN Number 87-2967536

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

Address: 8502 PADDOCK AVE, TAMPA, FL, 33614, US
Mail Address: 8502 PADDOCK AVE, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTAVES ALVAREZ ENZO Director 5103 NASHVILLE DR, TAMPA, FL, 33624
RODRIGUEZ BOSCH CARLOS Vice President 14929 GLASGOW CT, TAMPA, FL, 33624
MONTAVES MANUEL President 8502 PADDOCK AVE, TAMPA, FL, 33614
RODRIGUEZ YAHIMA G Treasurer 8202 PADDOCK AVE, TAMPA, FL, 33614
MONTAVES REYES MANUEL Agent 8502 PADDOCK AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
AMENDMENT 2021-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-26 8502 PADDOCK AVE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2021-07-26 8502 PADDOCK AVE, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2021-07-26 MONTAVES REYES, MANUEL -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-10
Amendment 2021-07-26
Domestic Profit 2021-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State