Search icon

MOBILE TERMINAL CONTRACTORS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MOBILE TERMINAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOBILE TERMINAL CONTRACTORS, 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: 18 Aug 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P94000060941
FEI/EIN Number 593267285

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

Address: ALABAMA STATE DOCKS, SLIP C, MOBILE, AL, 36633, US
Mail Address: 700 S S BARRACKS ST, PO BOX 12781, PENSACOLA, FL, 32575-2781, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MOBILE TERMINAL CONTRACTORS, INC., ALABAMA 000-902-452 ALABAMA

Key Officers & Management

Name Role Address
PATE MICHAEL LYNN President 6520 ARD RD., PENSACOLA, FL
PATE MICHAEL LYNN Director 6520 ARD RD., PENSACOLA, FL
GRANTHAM SANDY PATE Secretary 2856 TUPELO DRIVE, PANAMA CITY, FL
GRANTHAM SANDY PATE Treasurer 2856 TUPELO DRIVE, PANAMA CITY, FL
GRANTHAM SANDY PATE Director 2856 TUPELO DRIVE, PANAMA CITY, FL
MILLER SCOTT Vice President 807 VIA DE LUNA DR., PENSACOLA, FL
MILLER SCOTT Director 807 VIA DE LUNA DR., PENSACOLA, FL
PATE MICHAEL L Agent 720-A S. BARRACKS STREET, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-01 720-A S. BARRACKS STREET, BLDG 2, PENSACOLA, FL 32501 -
CHANGE OF MAILING ADDRESS 1998-04-07 ALABAMA STATE DOCKS, SLIP C, MOBILE, AL 36633 -
CHANGE OF PRINCIPAL ADDRESS 1997-06-19 ALABAMA STATE DOCKS, SLIP C, MOBILE, AL 36633 -

Documents

Name Date
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-04-07
ANNUAL REPORT 1997-06-19
ANNUAL REPORT 1996-02-29
ANNUAL REPORT 1995-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State