Entity Name: | MERCHANT BROKERS PROCESSING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Mar 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P02000026411 |
FEI/EIN Number | 010645185 |
Address: | 3511 WOODCREST DRIVE, RIVERVIEW, FL, 33578 |
Mail Address: | 3511 WOODCREST DRIVE, RIVERVIEW, FL, 33578 |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Anagnost Constance | Agent | 307 N Parsons Ave, BRANDON, FL., FL, 33510 |
Name | Role | Address |
---|---|---|
LIPSHITZ R M | President | 3511 WOODCREST DRIVE, RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-24 | Anagnost, Constance | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-24 | 307 N Parsons Ave, BRANDON, FL., FL 33510 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-24 | 3511 WOODCREST DRIVE, RIVERVIEW, FL 33578 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-24 | 3511 WOODCREST DRIVE, RIVERVIEW, FL 33578 | No data |
AMENDMENT | 2007-10-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State