Search icon

MP CONSTRUCTION SUPPLY, INC.

Company Details

Entity Name: MP CONSTRUCTION SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Nov 2005 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000155136
FEI/EIN Number 204125069
Address: 3001 OLD WINTER GARDEN RD, ORLANDO, FL, 32805
Mail Address: 3001 OLD WINTER GARDEN RD, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MILLS BRIAN J Agent 3001 OLD WINTER GARDEN RD, ORLANDO, FL, 32805

President

Name Role Address
MILLS BRIAN J President 3001 OLD WINTER GARDEN RD, ORLANDO, FL, 32805

Secretary

Name Role Address
PRINGLE ROBERT C Secretary 3001 OLD WINTER GARDEN RD, ORLANDO, FL, 32805

Treasurer

Name Role Address
PRINGLE ROBERT C Treasurer 3001 OLD WINTER GARDEN RD, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-07 3001 OLD WINTER GARDEN RD, ORLANDO, FL 32805 No data
REGISTERED AGENT NAME CHANGED 2008-01-07 MILLS, BRIAN J No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-07 3001 OLD WINTER GARDEN RD, ORLANDO, FL 32805 No data
CHANGE OF MAILING ADDRESS 2008-01-07 3001 OLD WINTER GARDEN RD, ORLANDO, FL 32805 No data
AMENDMENT 2008-01-04 No data No data
NAME CHANGE AMENDMENT 2007-09-14 MP CONSTRUCTION SUPPLY, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000924123 LAPSED 09-14564-CI8 6TH JUDICIAL, PINELLAS CO. 2010-09-07 2015-09-16 $31,307.71 BRADCO SUPPLY CORPORATION, 6944 N US HWY 41, APOLLO BEACH, FL 33572
J10000017845 LAPSED 2009 CC 008273 XXXX MB PALM BEACH CO CIVIL 2009-11-20 2015-01-21 $8,245.70 TARMAC AMERICA, LLC, 455 FAIRWAY DRIVE, DEERFIELD BEACH, FL 33441
J10000180049 ACTIVE 1000000129488 ORANGE 2009-07-10 2030-02-16 $ 55,721.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000879022 TERMINATED 1000000111152 9835 4097 2009-02-26 2029-03-11 $ 67,089.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000938695 ACTIVE 1000000111152 9835 4097 2009-02-26 2029-03-18 $ 67,089.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-01-07
Amendment 2008-01-04
Name Change 2007-09-14
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-27
Domestic Profit 2005-11-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State