Entity Name: | MPTM CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MPTM CORPORATION 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: | 08 Oct 1997 (28 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P97000087172 |
FEI/EIN Number |
650792642
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10229 SW 59TH ST, COOPER CITY, FL, 33328, US |
Mail Address: | 10229 SW 59TH ST, COOPER CITY, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOY PETER | Director | 10229 SW 59TH ST, COOPER CITY, FL, 33328 |
MOY THERESE M | Director | 10229 SW 59TH ST, COOPER CITY, FL, 33328 |
MOY PETER | Agent | 10229 SW 59TH ST, COOPER CITY, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-01 | 10229 SW 59TH ST, COOPER CITY, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 1999-04-01 | 10229 SW 59TH ST, COOPER CITY, FL 33328 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-04-01 | 10229 SW 59TH ST, COOPER CITY, FL 33328 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-03-26 |
ANNUAL REPORT | 2004-04-14 |
ANNUAL REPORT | 2003-04-04 |
ANNUAL REPORT | 2002-04-24 |
ANNUAL REPORT | 2001-05-07 |
ANNUAL REPORT | 2000-04-19 |
ANNUAL REPORT | 1999-04-01 |
ANNUAL REPORT | 1998-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State