Search icon

M.P. TECHNICAL SERVICES INCORPORATED - Florida Company Profile

Company Details

Entity Name: M.P. TECHNICAL SERVICES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.P. TECHNICAL SERVICES INCORPORATED 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: 17 Dec 1987 (37 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: M63752
FEI/EIN Number 650024542

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

Address: 81 LA COSTA COURT, VERO BEACH, FL, 32963, US
Mail Address: 81 LA COSTA COURT, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL MICHAEL S Director 81 LA COSTA COURT, VERO BEACH, FL, 32963
OLESIEWICZ THOMAS S Agent 2101 W. COMMERCIAL BLVD., STE 4800, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 81 LA COSTA COURT, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2015-04-27 81 LA COSTA COURT, VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-02 2101 W. COMMERCIAL BLVD., STE 4800, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2008-05-02 OLESIEWICZ, THOMAS S -
REINSTATEMENT 1995-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State