Search icon

MP TOTALCARE SUPPLY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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