Entity Name: | MP TOTALCARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MP TOTALCARE, 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: | 29 Jun 1990 (35 years ago) |
Date of dissolution: | 29 Dec 2022 (2 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 29 Dec 2022 (2 years ago) |
Document Number: | L84760 |
FEI/EIN Number |
593018364
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3030 LBJ FREEWAY, SUITE 1525, FARMERS BRANCH, TX, 75234, US |
Mail Address: | 3030 LBJ FREEWAY, SUITE 1525, FARMERS BRANCH, TX, 75234, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MP TOTALCARE, INC., ALABAMA | 000-919-474 | ALABAMA |
Headquarter of | MP TOTALCARE, INC., COLORADO | 20011210718 | COLORADO |
Headquarter of | MP TOTALCARE, INC., IDAHO | 432177 | IDAHO |
Name | Role | Address |
---|---|---|
Vahedian Tohid A | President | 1505 LBJ FREEWAY, FARMERS BRANCH, TX, 75234 |
HOFMEISTER THOMAS C | Treasurer | 1505 LBJ FREEWAY, FARMERS BRANCH, TX, 75234 |
Boice Heather | Secretary | 1505 LBJ FREEWAY, FARMERS BRANCH, TX, 75234 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2022-12-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000234781 |
CHANGE OF MAILING ADDRESS | 2022-03-30 | 3030 LBJ FREEWAY, SUITE 1525, FARMERS BRANCH, TX 75234 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-30 | 3030 LBJ FREEWAY, SUITE 1525, FARMERS BRANCH, TX 75234 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-09-17 | 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2012-09-17 | CT CORPORATION SYSTEM | - |
AMENDMENT | 2010-03-25 | - | - |
MERGER | 2003-10-06 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000046717 |
RESTATED ARTICLES | 2002-06-13 | - | - |
AMENDMENT | 2001-12-19 | - | - |
AMENDMENT | 2001-03-19 | - | - |
Name | Date |
---|---|
Merger | 2022-12-29 |
ANNUAL REPORT | 2022-03-30 |
AMENDED ANNUAL REPORT | 2021-08-19 |
AMENDED ANNUAL REPORT | 2021-05-12 |
ANNUAL REPORT | 2021-03-31 |
AMENDED ANNUAL REPORT | 2020-12-07 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State