Search icon

MHP 27, INC. - Florida Company Profile

Company Details

Entity Name: MHP 27, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MHP 27, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 28 Nov 1984 (40 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: H31696
FEI/EIN Number 592471848

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

Address: 1720 NW 38TH AVENUE, OCALA, FL, 34482, US
Mail Address: 1720 NW 38TH AVENUE, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUNTHARAM, K.S. Director 3512 SW 82ND STREET, GAINESVILLE, FL, 34482
SUNTHARAM SANMUGA Agent 1720 NW 38 AVE, OCALA, FL, 34482
SUNTHARAM, K.S. President 3512 SW 82ND STREET, GAINESVILLE, FL, 34482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-05 1720 NW 38 AVE, OCALA, FL 34482 -
REGISTERED AGENT NAME CHANGED 2008-05-05 SUNTHARAM, SANMUGA -
CHANGE OF PRINCIPAL ADDRESS 1996-05-14 1720 NW 38TH AVENUE, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 1996-05-14 1720 NW 38TH AVENUE, OCALA, FL 34482 -
REINSTATEMENT 1990-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1989-03-15 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-31

Date of last update: 02 May 2025

Sources: Florida Department of State