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 |
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 |
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 | - |
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