Entity Name: | MP TOTALCARE SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 10 Sep 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | F02000004627 |
FEI/EIN Number |
311412983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6530 WEST CAMPUS OVAL, NEW ALBANY, OH, 43054 |
Mail Address: | 14255 49TH STREET N, SUITE 301, CLEARWATER, FL, 33762 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
CAPPER JOSEPH H | Chief Executive Officer | 14255 49TH STREET NORTH, SUITE 301, CLEARWATER, FL, 33762 |
SAFT STEPHEN M | Chief Financial Officer | 14255 49TH STREET NORTH, SUITE 301, CLEARWATER, FL, 33762 |
PETERSON COLE | Assistant Secretary | 14255 49TH STREET NORTH, SUITE 301, CLEARWATER, FL, 33762 |
T. COLE PETERSON | Agent | 14255 49TH STREET NORTH, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
PENDING REINSTATEMENT | 2013-05-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-12 | 14255 49TH STREET NORTH, SUITE 301, CLEARWATER, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2007-01-15 | 6530 WEST CAMPUS OVAL, NEW ALBANY, OH 43054 | - |
NAME CHANGE AMENDMENT | 2003-12-16 | MP TOTALCARE SUPPLY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-01-15 |
ANNUAL REPORT | 2007-01-15 |
ANNUAL REPORT | 2006-01-06 |
ANNUAL REPORT | 2005-02-28 |
ANNUAL REPORT | 2004-04-02 |
Name Change | 2003-12-16 |
ANNUAL REPORT | 2003-04-25 |
Foreign Profit | 2002-09-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State