Search icon

M&P MANUFACTURING USA, INC. - Florida Company Profile

Company Details

Entity Name: M&P MANUFACTURING USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M&P MANUFACTURING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Sep 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Feb 2012 (13 years ago)
Document Number: P04000129398
FEI/EIN Number 201617902

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

Address: 13142 SADDLE WAY, BROOKSVILLE, FL, 34614
Mail Address: 13142 SADDLE WAY, BROOKSVILLE, FL, 34614
ZIP code: 34614
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMURTRY STEVE Director 13142 Saddle Way, Brooksville, FL, 34613
NEELY STACY Director 13142 SADDLE DR., BROOKSVILLE, FL, 34614
MCMURTRY STEVE Agent 13142 SADDLE WAY, BROOKSVILLE, FL, 34614

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2012-02-15 M&P MANUFACTURING USA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-04-21 13142 SADDLE WAY, BROOKSVILLE, FL 34614 -
CHANGE OF MAILING ADDRESS 2006-04-21 13142 SADDLE WAY, BROOKSVILLE, FL 34614 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-21 13142 SADDLE WAY, BROOKSVILLE, FL 34614 -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State