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 |
Name | Role | Address |
---|---|---|
BABBITT SCOTT B | Agent | 1630 NW 70TH AVENUE, MIAMI, FL, 33126 |
Name | Role | Address |
---|---|---|
BELL GEORGE | President | 17130 CORAL COVE WAY, BOCA RATON, FL, 33496 |
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 |
Name | Role | Address |
---|---|---|
GOLDMAN MICHAEL | Vice President | 2665 RIVIERA MANOR, WESTON, FL, 33332 |
Name | Role | Address |
---|---|---|
HARTMAN ERWIN | Secretary | 17842 DEAUVILLE LANE, BOCA RATON, FL, 33496 |
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 |
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