Search icon

MTS INSTRUMENTS, INC. - Florida Company Profile

Company Details

Entity Name: MTS INSTRUMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MTS INSTRUMENTS, 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: 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: 21 Jan 1992 (33 years ago)
Date of dissolution: 19 Dec 2013 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Dec 2013 (11 years ago)
Document Number: V08039
FEI/EIN Number 650309948

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

Address: 1295 SW 29TH AVE, POMPANO BEACH, FL, 33069, US
Mail Address: 1295 SW 29TH AVE, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBERG STEVEN M President 1295 SW 29TH AVE, POMPANO BEACH, FL, 33069
Coughlin Michael D Vice President 1295 SW 29TH AVE, POMPANO BEACH, FL, 33069
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
MERGER 2013-12-19 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS K51093. MERGER NUMBER 900000136749
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 1295 SW 29TH AVE, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2012-04-19 1295 SW 29TH AVE, POMPANO BEACH, FL 33069 -
REINSTATEMENT 2011-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-16 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
REINSTATEMENT 2004-04-16 - -
REGISTERED AGENT NAME CHANGED 2004-04-16 CT CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-19
Reinstatement 2011-12-28
ANNUAL REPORT 2007-05-29
ANNUAL REPORT 2006-06-12
ANNUAL REPORT 2005-04-20
REINSTATEMENT 2004-04-16
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-01-18
ANNUAL REPORT 2000-02-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State