Search icon

M.P. LIQUIDATION, CORP.

Company Details

Entity Name: M.P. LIQUIDATION, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 May 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000047927
FEI/EIN Number 651106447
Address: 1630 NW 70TH AVENUE, MIAMI, FL, 33126
Mail Address: 1630 NW 70TH AVENUE, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BABBITT SCOTT B Agent 1630 NW 70TH AVENUE, MIAMI, FL, 33126

President

Name Role Address
BELL GEORGE President 17130 CORAL COVE WAY, BOCA RATON, FL, 33496

Director

Name Role Address
BELL GEORGE Director 17130 CORAL COVE WAY, BOCA RATON, FL, 33496
SINGER RALPH Director 3760 COVENTRY LANE, BOCA RATON, FL, 33496
GOLDMAN MICHAEL Director 2665 RIVIERA MANOR, WESTON, FL, 33332
HARTMAN ERWIN Director 17842 DEAUVILLE LANE, BOCA RATON, FL, 33496

Vice President

Name Role Address
GOLDMAN MICHAEL Vice President 2665 RIVIERA MANOR, WESTON, FL, 33332

Secretary

Name Role Address
HARTMAN ERWIN Secretary 17842 DEAUVILLE LANE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
NAME CHANGE AMENDMENT 2007-02-08 M.P. LIQUIDATION, CORP. No data

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-07-14
ANNUAL REPORT 2007-04-17
Name Change 2007-02-08
ANNUAL REPORT 2006-02-22
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-04-09
Domestic Profit 2001-05-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State