Search icon

MTBLAND CORP.

Company Details

Entity Name: MTBLAND CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Aug 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P99000069731
FEI/EIN Number 593600836
Address: 10294 Cedarvue St., Weeki Wachee, FL, 34613, US
Mail Address: 10294 Cedarvue St, Weeki Wachee, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
SPAHN RICHARD A Agent 12700 SW 112TH ST RD, DUNNELLON, FL, 34432

President

Name Role Address
BLAND MAXWELL T President 10294 Cedarvue St, Weeki Wachee, FL, 34613

Director

Name Role Address
BLAND MAXWELL T Director 10294 Cedarvue St, Weeki Wachee, FL, 34613
BLAND LAURA L Director 10294 Cedarvue St, Weeki Wachee, FL, 34613

Secretary

Name Role Address
BLAND LAURA L Secretary 10294 Cedarvue St, Weeki Wachee, FL, 34613

Treasurer

Name Role Address
BLAND LAURA L Treasurer 10294 Cedarvue St, Weeki Wachee, FL, 34613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 10294 Cedarvue St., Weeki Wachee, FL 34613 No data
CHANGE OF MAILING ADDRESS 2017-01-09 10294 Cedarvue St., Weeki Wachee, FL 34613 No data
AMENDMENT 2013-05-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 12700 SW 112TH ST RD, DUNNELLON, FL 34432 No data
REGISTERED AGENT NAME CHANGED 2001-07-12 SPAHN, RICHARD A No data

Documents

Name Date
ANNUAL REPORT 2018-07-25
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State