Entity Name: | MPC PLUMBING CONTRACTORS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MPC PLUMBING CONTRACTORS CORP. 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: | 05 Feb 2001 (24 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P01000012862 |
FEI/EIN Number |
651074851
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11745 SW 99TH COURT, MIAMI, FL, 33176 |
Mail Address: | 11745 SW 99TH COURT, MIAMI, FL, 33176 |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ ZENAIDA | Agent | 13291 SW 71 STREET, MIAMI, FL, 33183 |
SANCHEZ ZENAIDA | Vice President | 13291 SW 71 STREET, MIAMI, FL, 33183 |
RIVERA DARIEL | President | 11745 SW 99TH COURT, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-12 | 11745 SW 99TH COURT, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2011-05-12 | 11745 SW 99TH COURT, MIAMI, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-29 | 13291 SW 71 STREET, MIAMI, FL 33183 | - |
REGISTERED AGENT NAME CHANGED | 2009-10-17 | SANCHEZ, ZENAIDA | - |
REINSTATEMENT | 2009-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-08-22 |
ANNUAL REPORT | 2011-05-12 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-29 |
REINSTATEMENT | 2009-10-17 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-02-28 |
ANNUAL REPORT | 2005-04-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306183674 | 0418800 | 2003-10-01 | 16213 SW 117 AVENUE, MIAMI, FL, 33177 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2003-10-21 |
Abatement Due Date | 2003-11-07 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2003-10-21 |
Abatement Due Date | 2003-10-24 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State