Search icon

MPC PLUMBING CONTRACTORS CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306183674 0418800 2003-10-01 16213 SW 117 AVENUE, MIAMI, FL, 33177
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-10-01
Emphasis N: TRENCH
Case Closed 2005-04-21

Violation Items

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