Search icon

TMT PROPERTIES, INC.

Company Details

Entity Name: TMT PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 May 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Oct 2016 (8 years ago)
Document Number: P95000040237
FEI/EIN Number 650589607
Mail Address: PO BOX 970354, COCONUT CREEK, FL, 33097, US
Address: 8020 Wiles Road, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BURRELL PAUL Agent 8020 Wiles Road, Coral Springs, FL, 33067

President

Name Role Address
BURRELL PAUL M President 8020 wiles road, coral springs, FL, 33067

Vice President

Name Role Address
BURRELL SUSAN Vice President 8020 wiles road, CORAL SPRINGS, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000146058 TMT ABLE LAWNMOWER ACTIVE 2021-11-01 2026-12-31 No data PO BOX 970354, COCONUT CREEK, FL, 33097
G21000146059 TMT ABLE STORAGE ACTIVE 2021-11-01 2026-12-31 No data PO BOX 970354, COCONUT CREEK, FL, 33097
G15000063180 CRYSTAL LAKE BOAT & RV STORAGE EXPIRED 2015-06-18 2020-12-31 No data PO BOX 970354, COCONUT CREEK, FL, 33097
G12000043389 CENTRAL STORAGE EXPIRED 2012-05-08 2017-12-31 No data P,O,BOX 970354, COCONUT CREEK, FL, 33097
G09000185370 TMT CONSTRUCTION EXPIRED 2009-12-15 2014-12-31 No data P O BOX 970354, COCONUT CREEK, FL, 33097

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 8020 Wiles Road, Coral Springs, FL 33067 No data
AMENDMENT 2016-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-28 8020 Wiles Road, CORAL SPRINGS, FL 33067 No data
REGISTERED AGENT NAME CHANGED 2008-04-24 BURRELL, PAUL No data
CHANGE OF MAILING ADDRESS 1999-04-16 8020 Wiles Road, CORAL SPRINGS, FL 33067 No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-13
Amendment 2016-10-04
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State