Search icon

MTG PARTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MTG PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Oct 1997 (28 years ago)
Date of dissolution: 23 Mar 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Mar 2018 (7 years ago)
Document Number: P97000092665
FEI/EIN Number 593479228
Address: 324 W GORE STREET, ORLANDO, FL, 32806
Mail Address: 324 W GORE STREET, ORLANDO, FL, 32806
ZIP code: 32806
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
MEARS PAUL S COBD 324 W GORE STREET, ORLANDO, FL, 32806
MEARS JAMES L Director 324 W GORE STREET, ORLANDO, FL, 32806
MEARS JAMES L Vice President 324 W GORE STREET, ORLANDO, FL, 32806
MEARS JONATHAN P Director 324 W GORE STREET, ORLANDO, FL, 32806
MEARS JONATHAN P Vice President 324 W GORE STREET, ORLANDO, FL, 32806
CARNS CHARLES E Chief Executive Officer 324 W GORE ST, ORLANDO, FL, 32806
BAKER TIMOTHY L Vice President 324 W GORE ST, ORLANDO, FL, 32806
BAKER TIMOTHY L President 324 W GORE ST, ORLANDO, FL, 32806
BAKER TIMOTHY L Secretary 324 W GORE ST, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
CONVERSION 2018-03-23 - CONVERSION MEMBER. RESULTING CORPORATION WAS L18000073855. CONVERSION NUMBER 700000180067
REGISTERED AGENT ADDRESS CHANGED 2017-05-19 200 E. NEW ENGLAND AVENUE, SUITE 300, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2013-04-18 SWANN HADLEY STUMP DIETRICH & SPEARS, P.A. -

Documents

Name Date
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State