Search icon

MVP BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: MVP BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MVP BUILDERS, 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: 07 Jul 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P00000065473
FEI/EIN Number 651022147

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

Address: 102025 overseas hwy., key largo, FL, 33037, US
Mail Address: 102025 Overseas Hwy, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA PABLO R Secretary 102025 overseas hwy., KEY LARGO, FL, 33037
GARCIA VENANCIO Vice President 260 PAYNE DRIVE, MIAMI SPRINGS, FL, 33166
GARCIA VENANCIO Director 260 PAYNE DRIVE, MIAMI SPRINGS, FL, 33166
GARCIA PABLO R Agent 102025 overseas Hwy, key largo, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-11 102025 overseas hwy., Suite 1, key largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2015-03-11 102025 overseas hwy., Suite 1, key largo, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 102025 overseas Hwy, # 1.-, key largo, FL 33037 -
REGISTERED AGENT NAME CHANGED 2011-04-20 GARCIA, PABLO R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000127071 TERMINATED 1000000205201 BROWARD 2011-02-22 2021-03-01 $ 1,054.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-05-15
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-06-10
ANNUAL REPORT 2011-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State