Search icon

M P I OF NEW JERSEY, INC. - Florida Company Profile

Company Details

Entity Name: M P I OF NEW JERSEY, 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: 12 Apr 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: F95000001768
FEI/EIN Number 223154978

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

Address: 8-07 38TH AVE, L.I.C., NEW YORK, NY, 11101
Mail Address: 8-07 38TH AVE, L.I.C., NEW YORK, NY, 11101
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
MATTUS ROSE Secretary 22 JACKSON DR., CRESSKILL, NJ
MATTUS ROSE Treasurer 22 JACKSON DR., CRESSKILL, NJ
HURLEY DORIS President 181 DUNE RD., WESTHAMPTON BEACH, NY
HURLEY DORIS Director 181 DUNE RD., WESTHAMPTON BEACH, NY
HURLEY KEVIN Vice President 181 DUNE RD., WESTHAMPTON BEACH, NY
HURLEY KEVIN Director 181 DUNE RD., WESTHAMPTON BEACH, NY
MATTUS ROSE Director 22 JACKSON DR., CRESSKILL, NJ
LEHRHAUGT MICHAEL Agent 1761 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-19 8-07 38TH AVE, L.I.C., NEW YORK, NY 11101 -
CHANGE OF MAILING ADDRESS 1996-03-19 8-07 38TH AVE, L.I.C., NEW YORK, NY 11101 -

Documents

Name Date
ANNUAL REPORT 1997-08-01
ANNUAL REPORT 1996-03-19
DOCUMENTS PRIOR TO 1997 1995-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State