Search icon

M.T. OF BROWARD, INC. - Florida Company Profile

Company Details

Entity Name: M.T. OF BROWARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.T. OF BROWARD, 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: 15 Sep 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000067785
FEI/EIN Number 650537075

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

Address: 7538 SOUTHGATE BLVD., NORTH LAUDERDALE, FL, 33068
Mail Address: 7538 SOUTHGATE BLVD., NORTH LAUDERDALE, FL, 33068
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IANNACONE ALEXANDER President 7538 SOUTHGATE BLVD, N LAUDERDALE, FL
TAPLEY MATTHEW Secretary 7538 SOUTHGATE BLVD, N LAUDERDALE, FL
TAPLEY MATTHEW Treasurer 7538 SOUTHGATE BLVD, N LAUDERDALE, FL
ESPOSITO GREGORY F Agent 8016 WILES ROAD, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1995-12-06 - -
REGISTERED AGENT NAME CHANGED 1995-12-06 ESPOSITO, GREGORY F -
REGISTERED AGENT ADDRESS CHANGED 1995-12-06 8016 WILES ROAD, STE. 9, CORAL SPRINGS, FL 33067 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State