Search icon

MHP PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: MHP PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MHP PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Aug 2000 (25 years ago)
Document Number: P00000079210
FEI/EIN Number 593668660

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

Address: 207 SOUTH BRADFORD AVE, TAMPA, FL, 33609, US
Mail Address: 207 SOUTH BRADFORD AVE., TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTTER BETH Director 207 SOUTH BRADFORD AVE, TAMPA, FL, 33609
POTTER ROBERT Director 207 SOUTH BRADFORD AVE, TAMPA, FL, 33609
POTTER ROBERT President 207 SOUTH BRADFORD AVE, TAMPA, FL, 33609
POTTER ROBERT V Agent 311 Park Place Blvd, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 311 Park Place Blvd, 300, CLEARWATER, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 207 SOUTH BRADFORD AVE, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2003-01-07 207 SOUTH BRADFORD AVE, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2003-01-07 POTTER, ROBERT V -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24

Date of last update: 01 May 2025

Sources: Florida Department of State