Search icon

MTM ENTERPRISES OF BOCA, P.A. - Florida Company Profile

Company Details

Entity Name: MTM ENTERPRISES OF BOCA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MTM ENTERPRISES OF BOCA, P.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jan 1992 (33 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: V04644
FEI/EIN Number 593128725

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

Address: 135 BAREFOOT COVE, HYPOLUXIO, FL, 33463, US
Mail Address: 135 BAREFOOT COVE, HYPOLUXIO, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLIN, MARIANN Director 135 BAREFOOT COVE, HYPOLUXO, FL, 33463
MULLIN, MARIANN President 135 BAREFOOT COVE, HYPOLUXO, FL, 33463
MULLIN MARIANN Agent 135 BAREFOOT COVE, HYPOLUXO, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-01 135 BAREFOOT COVE, HYPOLUXIO, FL 33463 -
CHANGE OF MAILING ADDRESS 2009-04-01 135 BAREFOOT COVE, HYPOLUXIO, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-01 135 BAREFOOT COVE, HYPOLUXO, FL 33463 -
REGISTERED AGENT NAME CHANGED 2006-01-06 MULLIN, MARIANN -

Documents

Name Date
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-02-27
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-03-08
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State