Entity Name: | MT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MT GROUP, 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: | 09 Aug 1995 (30 years ago) |
Document Number: | P95000061389 |
FEI/EIN Number |
650601228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1930 Harrison Street, Hollywood, FL, 33020, US |
Mail Address: | 1930 Harrison Street, Hollywood, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tangen Einar | President | 1879 Overwood Dr, Frisco, TX, 75036 |
TANGEN EINAR | Agent | 1930 Harrison Street, Hollywood, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-21 | 1930 Harrison Street, Suite 101, Hollywood, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2024-03-21 | 1930 Harrison Street, Suite 101, Hollywood, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-21 | TANGEN, EINAR | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-21 | 1930 Harrison Street, Suite 101, Hollywood, FL 33020 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 03 May 2025
Sources: Florida Department of State