Entity Name: | MMP CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Jun 2001 (24 years ago) |
Date of dissolution: | 10 Feb 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Feb 2013 (12 years ago) |
Document Number: | P01000064532 |
FEI/EIN Number | NOT APPLICABLE |
Mail Address: | 646 JUNEBERRY COURT, BOCA RATON, FL, 33486, US |
Address: | KINGS PT-SAXONY B-83, DELRAY BEACH, FL, 33446, US |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PANTORI MICHAEL M | Agent | 646 JUNEBERRY COURT, BOCA RATON, FL, 33486 |
Name | Role | Address |
---|---|---|
PANTORI MICHAEL M | President | 646 JUNEBERRY CT., BOCA RATON, FL, 33486 |
Name | Role | Address |
---|---|---|
PANTORI MICHAEL M | Secretary | 646 JUNEBERRY CT., BOCA RATON, FL, 33486 |
Name | Role | Address |
---|---|---|
PANTORI MICHAEL M | Treasurer | 646 JUNEBERRY CT., BOCA RATON, FL, 33486 |
Name | Role | Address |
---|---|---|
PANTORI MICHAEL M | Director | 646 JUNEBERRY CT., BOCA RATON, FL, 33486 |
Name | Role | Address |
---|---|---|
PANTORI MICHAEL M | Vice President | 2555 N.W. 40TH STREET, BOCA RATON, FL, 33434 |
CORNELL ROBERT E | Vice President | 646 JUNEBERRY COURT, BOCA RATON, FL, 33486 |
Name | Role | Address |
---|---|---|
CORNELL ROBERT E | Chairman | 646 JUNEBERRY COURT, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-02-10 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-01-08 | KINGS PT-SAXONY B-83, DELRAY BEACH, FL 33446 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-19 | KINGS PT-SAXONY B-83, DELRAY BEACH, FL 33446 | No data |
AMENDMENT | 2005-06-14 | No data | No data |
AMENDMENT | 2004-11-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2004-01-10 | PANTORI, MICHAEL MJR | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2013-02-10 |
ANNUAL REPORT | 2012-01-08 |
ANNUAL REPORT | 2011-02-20 |
ADDRESS CHANGE | 2010-05-19 |
ANNUAL REPORT | 2010-01-24 |
ANNUAL REPORT | 2009-01-12 |
ANNUAL REPORT | 2008-03-09 |
ANNUAL REPORT | 2007-01-07 |
ANNUAL REPORT | 2006-01-15 |
Amendment | 2005-06-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State