Search icon

MRPD PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: MRPD PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MRPD PROPERTIES, 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: 26 Jun 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P02000070532
FEI/EIN Number 200226315

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

Address: 421 A1A BCH BLVD, ST. AUGUSTINE, FL, 32080
Mail Address: 421 A1A BCH BLVD, ST. AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSA MICHAEL A President 421 A1A BEACH BLVD, ST. AUGUSTINE, FL, 32080
ROSA MICHAEL A Director 421 A1A BEACH BLVD, ST. AUGUSTINE, FL, 32080
DARIOS PETER Vice President 421 A1A BEACH BLVD, ST. AUGUSTINE, FL, 32080
DARIOS PETER Director 421 A1A BEACH BLVD, ST. AUGUSTINE, FL, 32080
SUNSET GRILLE LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-08-19 - -
REGISTERED AGENT NAME CHANGED 2020-08-19 Sunset Grille -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-22 421 A1A BCH BLVD, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2011-03-22 421 A1A BCH BLVD, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-24 421 A1A BEACH BLVD, ST. AUGUSTINE, FL 32080 -
CANCEL ADM DISS/REV 2005-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-21
REINSTATEMENT 2020-08-19
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State