Entity Name: | MTE-THOMSON INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MTE-THOMSON 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: | 12 Sep 1991 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 May 2009 (16 years ago) |
Document Number: | S79953 |
FEI/EIN Number |
650282770
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 35 SW 12TH AVENUE - BLDG # 35, STE # 112, DANIA BEACH, FL, 33004, US |
Mail Address: | 35 SW 12TH AVENUE - BLDG # 35, STE # 112, DANIA BEACH, FL, 33004, US |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE FARIAS ARTHUR Z | President | 35 SW 12TH AVENUE - BLDG # 35, DANIA BEACH, FL, 33004 |
DE FARIAS ARTHUR S | Vice President | 35 SW 12TH AVENUE - BLDG # 35, DANIA BEACH, FL, 33004 |
DE FARIAS ARTHUR Z | Agent | 35 SW 12TH AVENUE - BLDG # 35, DANIA BEACH, FL, 33004 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08283700001 | A.P. AUTOPARTS, INC. | EXPIRED | 2008-10-09 | 2013-12-31 | - | 3215 NW 10TH TERRACE, SUITE #211, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-02-11 | 35 SW 12TH AVENUE - BLDG # 35, STE # 112, DANIA BEACH, FL 33004 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 35 SW 12TH AVENUE - BLDG # 35, STE # 112, DANIA BEACH, FL 33004 | - |
CHANGE OF MAILING ADDRESS | 2019-02-11 | 35 SW 12TH AVENUE - BLDG # 35, STE # 112, DANIA BEACH, FL 33004 | - |
AMENDMENT | 2009-05-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-01-30 | DE FARIAS, ARTHUR Z | - |
AMENDMENT | 2007-07-05 | - | - |
CANCEL ADM DISS/REV | 2005-08-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3514088102 | 2020-07-14 | 0455 | PPP | 35 SW 12TH AVE STE 112, DANIA BEACH, FL, 33004-3501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State