Entity Name: | MP APPRAISAL INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MP APPRAISAL INCORPORATED 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: | 07 Jun 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2015 (9 years ago) |
Document Number: | P05000081815 |
FEI/EIN Number |
202962997
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15320 Winding Creek Dr, TAMPA, FL, 33613, US |
Mail Address: | 15320 Winding Creek Dr, TAMPA, FL, 33613, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZIMMER & LAWSON ACCOUNTING SERV INC | Agent | 2403 STATE STREET, TAMPA, FL, 33609 |
PLAHS MICHAEL | President | 15320 Winding Creek Dr, TAMPA, FL, 33613 |
PLAHS MICHAEL | Director | 15320 Winding Creek Dr, TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-10-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-26 | 15320 Winding Creek Dr, TAMPA, FL 33613 | - |
CHANGE OF MAILING ADDRESS | 2015-10-26 | 15320 Winding Creek Dr, TAMPA, FL 33613 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-26 | ZIMMER & LAWSON ACCOUNTING SERV INC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State