Search icon

M.P. TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: M.P. TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.P. TECHNOLOGIES, INC. 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: 23 Jul 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000072799
FEI/EIN Number 593744067

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15670 BONITA BLVD, PERRY, FL, 32347
Mail Address: C/O DOMINICK MAGRO, 1340 S. OCEAN BLVD., #1701, POMPANO BEACH, FL, 33062
ZIP code: 32347
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENNELLO LOUIS President 34 SIXTY OAKS LANE, EGLIN, SC, 29045
MAGRO DOMINICK R Agent 1340 S. OCEAN BLVD., POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-07 1340 S. OCEAN BLVD., #1701, POMPANO BEACH, FL 33062 -
CANCEL ADM DISS/REV 2008-07-07 - -
CHANGE OF MAILING ADDRESS 2008-07-07 15670 BONITA BLVD, PERRY, FL 32347 -
REGISTERED AGENT NAME CHANGED 2008-07-07 MAGRO, DOMINICK R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 15670 BONITA BLVD, PERRY, FL 32347 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000051483 LAPSED 1000000443317 TAYLOR 2012-12-26 2023-01-02 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000682453 LAPSED 1000000315869 TAYLOR 2012-10-11 2022-10-17 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2008-07-07
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-02-14
ANNUAL REPORT 2002-02-27
Domestic Profit 2001-07-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State