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 |
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 |
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 | - |
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