Search icon

M&P MULTI-SERVICES CORP

Company Details

Entity Name: M&P MULTI-SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 May 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P05000064974
FEI/EIN Number 202782939
Address: 6153 JOHNSON STREET, HOLLYWOOD, FL, 33021
Mail Address: 6153 JOHNSON STREET, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VICTOR M MERCEDES Agent 6840 SW 26 COURT, MIRAMAR, FL, 33023

President

Name Role Address
MERCEDES VICTOR M President 6840 SW 26CT, MIRAMAR, FL, 33023

Vice President

Name Role Address
PAREDES YANETT Vice President 6449 BUCHANAN ST., HOLLYWOOD, FL, 33024

Secretary

Name Role Address
RAMIRES MAGELA Secretary 6840 SW 26 CT., MIRAMAR, FL, 33023

EO

Name Role Address
PAREDES ANYEDO EO 3128 NW 33 ST., MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-06-14 6153 JOHNSON STREET, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2007-06-14 6153 JOHNSON STREET, HOLLYWOOD, FL 33021 No data
AMENDMENT 2006-11-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000025479 ACTIVE 1000000385083 BROWARD 2012-12-27 2033-01-02 $ 690.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J08000069907 TERMINATED 1000000073632 45118 1951 2008-02-22 2028-02-27 $ 8,791.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2007-06-14
Amendment 2006-11-02
ANNUAL REPORT 2006-07-27
Domestic Profit 2005-05-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State