Search icon

M. P. PEREGRINE, INC. - Florida Company Profile

Company Details

Entity Name: M. P. PEREGRINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M. P. PEREGRINE, 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: 11 Apr 1988 (37 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: K20588
FEI/EIN Number 592893772

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

Address: 111C SOUTH PALM VALLEY RD, PONTE VEDRA BEACH, FL, 32082
Mail Address: 111C SOUTH PALM VALLEY RD, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWMANS, PATRICK H. Director 111A S PALM VALLEY RD, PONTE VEDRA BCH, FL
MORANDO, MICHAEL D. President 111C S PALM VALLEY RD, PONTE VEDRA BCH, FL
MORANDO, SANDRA J. Secretary 111C S PALM VALLEY RD, PONTE VEDRA BCH, FL
NEWMANS, GAIL L. Treasurer 111A S PALM VALLEY RD, PONTE VEDRA BCH, FL
MYERS, LEO O. Agent 100 LAURA ST, JACKSONVILLE, FL, 32202
MORANDO, MICHAEL D. Director 111C S PALM VALLEY RD, PONTE VEDRA BCH, FL
NEWMANS, PATRICK H. Vice President 111A S PALM VALLEY RD, PONTE VEDRA BCH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State