Entity Name: | M V M H P INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Feb 1996 (29 years ago) |
Document Number: | F96000000921 |
FEI/EIN Number |
351513230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8409 Fleet Landing Blvd, Atlantic Beach, FL, 32233, US |
Mail Address: | 8409 Fleet Landing Blvd, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
COCHRAN DONALD E | PCDT | 8409 Fleet Landing Blvd, Atlantic Beach, FL, 32233 |
STEIN NANCY H | Vice President | 8409 Fleet Landing Blvd, Atlantic Beach, FL, 32233 |
STEIN NANCY H | Secretary | 8409 Fleet Landing Blvd, Atlantic Beach, FL, 32233 |
STEIN NANCY H | Agent | 8409 Fleet Landing Blvd, Atlantic Beach, FL, 32233 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G99215900119 | DANCO LEASING | EXPIRED | 1999-08-03 | 2024-12-31 | - | 8409 FLEET LANDING BLVD, ATLANTIC BEACH, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-02 | 8409 Fleet Landing Blvd, Atlantic Beach, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2022-02-02 | 8409 Fleet Landing Blvd, Atlantic Beach, FL 32233 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-02 | 8409 Fleet Landing Blvd, Atlantic Beach, FL 32233 | - |
REGISTERED AGENT NAME CHANGED | 2000-03-17 | STEIN, NANCY H | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-18 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State