Entity Name: | M. P. M. CHEESE COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Aug 2000 (24 years ago) |
Document Number: | P00000077149 |
FEI/EIN Number | 651045508 |
Address: | 8658 Patty Berg Court, FORT MYERS, FL, 33919, US |
Mail Address: | 8658 Patty Berg Court, FORT MYERS, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PICA MICHAEL | Agent | 8658 Patty Berg Court, FORT MYERS, FL, 33919 |
Name | Role | Address |
---|---|---|
PICA MICHAEL | Director | 8658 Patty Berg Court, FORT MYERS, FL, 33919 |
Name | Role | Address |
---|---|---|
PICA MICHAEL | Vice President | 8658 Patty Berg Court, FORT MYERS, FL, 33919 |
Name | Role | Address |
---|---|---|
PICA MICHAEL | Secretary | 8658 Patty Berg Court, FORT MYERS, FL, 33919 |
Name | Role | Address |
---|---|---|
PICA MICHAEL | President | 8658 Patty Berg Court, FORT MYERS, FL, 33919 |
Name | Role | Address |
---|---|---|
PICA MICHAEL | Treasurer | 8658 Patty Berg Court, FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-07 | 8658 Patty Berg Court, FORT MYERS, FL 33919 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-07 | 8658 Patty Berg Court, FORT MYERS, FL 33919 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-07 | 8658 Patty Berg Court, FORT MYERS, FL 33919 | No data |
REGISTERED AGENT NAME CHANGED | 2003-04-10 | PICA, MICHAEL | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-05-09 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State