Search icon

MMP REALTY, INC.

Company Details

Entity Name: MMP REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 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: P01000064579
FEI/EIN Number NOT APPLICABLE
Address: 646 JUNEBERRY CT, BOCA RATON, FL, 33486, US
Mail Address: 646 JUNEBERRY CT, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PANTORI MICHAEL M Agent 646 JUNEBERRY CT, BOCA RATON, FL, 33486

President

Name Role Address
PANTORI MICHAEL M President 646 JUNEBERRY CT, BOCA RATON, FL, 33486

Director

Name Role Address
PANTORI MICHAEL M Director 646 JUNEBERRY CT, BOCA RATON, FL, 33486
PANTORI NANCY A Director 2555 NW 40TH STREET, BOCA RATON, FL, 33434

Secretary

Name Role Address
PANTORI MICHAEL M Secretary 2555 NW 40TH STREET, BOCA RATON, FL, 33434

Vice President

Name Role Address
PANTORI NANCY A Vice President 2555 NW 40TH STREET, BOCA RATON, FL, 33434

Treasurer

Name Role Address
PANTORI NANCY A Treasurer 2555 NW 40TH STREET, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-02-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-10 646 JUNEBERRY CT, BOCA RATON, FL 33486 No data
CHANGE OF MAILING ADDRESS 2004-01-10 646 JUNEBERRY CT, BOCA RATON, FL 33486 No data
REGISTERED AGENT NAME CHANGED 2004-01-10 PANTORI, MICHAEL M No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-02-10
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-02-20
ANNUAL REPORT 2010-01-24
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-01-06
ANNUAL REPORT 2007-01-07
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State