Entity Name: | MNP CORPORATION |
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: | 08 Nov 1995 (29 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | F95000005488 |
FEI/EIN Number |
382116540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 44425 UTICA RD, UTICA, MI, 48317 |
Mail Address: | P.O. BOX 189002, UTICA, MI, 48318 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
BERMAN LARRY S | Director | 44425 UTICA RD, UTICA, MI, 48317 |
BERMAN LARRY S | Chairman | 44425 UTICA RD, UTICA, MI, 48317 |
STORMER CRAIG L | Vice President | 44425 UTICA RD, UTICA, MI, 48317 |
STORMER CRAIG L | Secretary | 44425 UTICA RD, UTICA, MI, 48317 |
STORMER CRAIG L | Treasurer | 44425 UTICA RD, UTICA, MI, 48317 |
BERMAN LARRY S | President | 44425 UTICA RD, UTICA, MI, 48317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-11 | 44425 UTICA RD, UTICA, MI 48317 | - |
CHANGE OF MAILING ADDRESS | 2004-02-11 | 44425 UTICA RD, UTICA, MI 48317 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-02-23 |
ANNUAL REPORT | 2011-02-11 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-03 |
ANNUAL REPORT | 2008-09-04 |
ANNUAL REPORT | 2007-04-04 |
ANNUAL REPORT | 2006-04-03 |
ANNUAL REPORT | 2005-01-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State