Search icon

MP USA, INC. - Florida Company Profile

Company Details

Entity Name: MP USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MP USA, 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: 08 Nov 2001 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P01000107712
FEI/EIN Number 651151245

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

Address: 10600 LIMEBERRY DR, BOYNTON BEACH, FL, 33436
Mail Address: 10600 LIMEBERRY DR, BOYNTON BEACH, FL, 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATENAUDE MARCEL Director 10600 LIMEBERRY DR, BOYNTON BEACH, FL, 33436
PATENAUDE SOPHIE Vice President 10600 LIMEBERRY DR, BOYNTON BEACH, FL, 33436
PATENAUDE MARCEL Agent 10600 LIMEBERRY DR, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-26 10600 LIMEBERRY DR, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2011-01-26 10600 LIMEBERRY DR, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-26 10600 LIMEBERRY DR, BOYNTON BEACH, FL 33436 -
AMENDMENT 2004-11-01 - -

Documents

Name Date
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State