Search icon

M.P. DISTRIBUTING, INC.

Company Details

Entity Name: M.P. DISTRIBUTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Apr 2002 (23 years ago)
Document Number: P02000046052
FEI/EIN Number 331006836
Address: 6590 NW Molton Circle, Port St. Lucie, FL, 34983, US
Mail Address: PO BOX 12692, Fort Pierce, FL, 34979, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
DICANIO THOMAS V Agent 6590 NW Molton Circle, Port St. Lucie, FL, 34983

President

Name Role Address
DICANIO THOMAS V President 6590 NW Molton Circle, Port St. Lucie, FL, 34983

Treasurer

Name Role Address
DICANIO THOMAS V Treasurer 6590 NW Molton Circle, Port St. Lucie, FL, 34983

Vice President

Name Role Address
MOCERI MARIE A Vice President 6590 NW Molton Circle, Port St. Lucie, FL, 34983

Secretary

Name Role Address
MOCERI MARIE A Secretary 6590 NW Molton Circle, Port St. Lucie, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000003149 NATURAL AWAKENINGS OF WNC EXPIRED 2010-01-11 2015-12-31 No data 1710 PLOVER AVE, FORT PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-15 6590 NW Molton Circle, Port St. Lucie, FL 34983 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-13 6590 NW Molton Circle, Port St. Lucie, FL 34983 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-13 6590 NW Molton Circle, Port St. Lucie, FL 34983 No data

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State