Search icon

MULTIPAR INC.

Company Details

Entity Name: MULTIPAR INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Dec 1986 (38 years ago)
Document Number: J48041
FEI/EIN Number 59-2752099
Address: 1663 MOUND STREET, SARASOTA, FL 34236
Mail Address: 1663 MOUND STREET, SARASOTA, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493008MKUQEVI61E523 J48041 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD, PLANTATION, US-FL, US, 33324
Headquarters 1663 Mound Street, Sarasota, US-FL, US, 34236

Registration details

Registration Date 2014-09-11
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-06-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As J48041

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324

Secretary

Name Role Address
ANDERSON, KAYLA Secretary 1663 MOUND STREET, SARASOTA, FL 34236

PRESIDENT

Name Role Address
Fairly, Jennifer PRESIDENT 1663 MOUND STREET, SARASOTA, FL 34236

Vice President

Name Role Address
Cox, Kimberly Vice President 1663 MOUND STREET, SARASOTA, FL 34236

Treasurer

Name Role Address
Devlin, Jonathan Treasurer 1663 MOUND ST, SARASOTA, FL 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-08 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-08 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-26 1663 MOUND STREET, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2009-03-26 1663 MOUND STREET, SARASOTA, FL 34236 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-23
Reg. Agent Change 2016-04-08
ANNUAL REPORT 2016-03-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State