Entity Name: | MPI RENTALS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Apr 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P05000062154 |
FEI/EIN Number | 202827630 |
Address: | 10191 Stringfellow Rd, St James City, FL, 33956, US |
Mail Address: | P.O. Box 313, Matlacha, FL, 33993-0313, US |
ZIP code: | 33956 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES JEANNETTE T | Agent | 10191 Stringfellow Rd, St James City, FL, 33956 |
Name | Role | Address |
---|---|---|
JONES JEANNETTE T | President | 10191 Stringfellow Rd, St James City, FL, 33956 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 10191 Stringfellow Rd, St James City, FL 33956 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 10191 Stringfellow Rd, St James City, FL 33956 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-19 | 10191 Stringfellow Rd, St James City, FL 33956 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000769052 | TERMINATED | 1000000379741 | LEE | 2012-10-12 | 2032-10-25 | $ 1,209.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-02-01 |
ANNUAL REPORT | 2012-03-05 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-06-06 |
ANNUAL REPORT | 2007-04-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State