Search icon

M.T.S. DISTRIBUTORS, INC.

Company Details

Entity Name: M.T.S. DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Feb 1997 (28 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P97000019771
FEI/EIN Number 59-3432573
Address: 4881 Wallburg Landing St., Apt.203, Winston Salem, NC 27107
Mail Address: 4881 Wallburg Landing St., Apt.203, Winston Salem, NC 27107
Place of Formation: FLORIDA

Agent

Name Role Address
WENDELL, BEVERLY S Agent 718 SAILFISH DR, BRANDON, FL 33511

President

Name Role Address
STELLING, MARK President 4881 Wallburg Landing St., Apt.203 Winston Salem, NC 27107

Chairman

Name Role Address
STELLING, MARK Chairman 4881 Wallburg Landing St., Apt.203 Winston Salem, NC 27107

Vice President

Name Role Address
STELLING, TERESA L Vice President 4881 Wallburg Landing St., Apt.203 Winston Salem, NC 27107

Treasurer

Name Role Address
STELLING, TERESA L Treasurer 4881 Wallburg Landing St., Apt.203 Winston Salem, NC 27107

Secretary

Name Role Address
STELLING, TERESA L Secretary 4881 Wallburg Landing St., Apt.203 Winston Salem, NC 27107

Director

Name Role Address
STELLING, JOSHUA A Director 4881 Wallburg Landing St., Apt. 203 Winston Salem, NC 27107
STELLING, JACOB D Director 828 Bent Creek Dr., Apt. 201 WILMINGTON, NC 28405
STELLING, BENJAMIN D Director 828 Bent Creek Dr., Apt. 201 WILMINGTON, NC 28405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-10 4881 Wallburg Landing St., Apt.203, Winston Salem, NC 27107 No data
CHANGE OF MAILING ADDRESS 2014-04-10 4881 Wallburg Landing St., Apt.203, Winston Salem, NC 27107 No data
REGISTERED AGENT NAME CHANGED 2003-05-21 WENDELL, BEVERLY S No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-27 718 SAILFISH DR, BRANDON, FL 33511 No data

Documents

Name Date
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State