Search icon

MLT OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: MLT OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MLT OF TAMPA, 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: 25 Sep 1991 (33 years ago)
Document Number: S83201
FEI/EIN Number 593088530

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5025 East Fowler Avenue, Tampa, FL, 33617, US
Mail Address: 10225 Ulmerton Road, Largo, FL, 33771, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY TERESA R Director 413 THE NORTH CHACE, ATLANTA, GA, 30328
LARRINAGA R. MICHAEL Director 10225 Ulmerton Road, Largo, FL, 33771
LARRINAGA JOSEPH L Director 4950 GULF BOULEVARD #303, ST. PETE BEACH, FL, 33706
Larrinaga Robert M Agent 10225 Ulmerton Road, Largo, FL, 33771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 5025 East Fowler Avenue, Tampa, FL 33617 -
CHANGE OF MAILING ADDRESS 2024-03-28 5025 East Fowler Avenue, Tampa, FL 33617 -
REGISTERED AGENT NAME CHANGED 2024-03-28 Larrinaga, Robert Michael -
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 10225 Ulmerton Road, 9C, Largo, FL 33771 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-20
AMENDED ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2016-02-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State