Search icon

M & P APPLIANCES, INC.

Company Details

Entity Name: M & P APPLIANCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Oct 2006 (18 years ago)
Date of dissolution: 26 Nov 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Nov 2007 (17 years ago)
Document Number: P06000130544
FEI/EIN Number 205705496
Address: 13500 TAMIAMI TRAIL, 6, NAPLES, FL, 34110
Mail Address: 13500 TAMIAMI TRAIL, 6, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DONAGHY THOMAS Agent 13500 TAMIAMI TRAIL, NAPLES, FL, 34110

President

Name Role Address
DONAGHY THOMAS President 1821 SW 40TH STREET, CAPE CORAL, FL, 33914

Treasurer

Name Role Address
DONAGHY THOMAS Treasurer 1821 SW 40TH STREET, CAPE CORAL, FL, 33914

Director

Name Role Address
DONAGHY THOMAS Director 1821 SW 40TH STREET, CAPE CORAL, FL, 33914
HERNANDEZ RALPHIE Director 14608 ST. KITTS DRIVE, FT. MYERS, FL, 33905

Vice President

Name Role Address
HERNANDEZ RALPHIE Vice President 14608 ST. KITTS DRIVE, FT. MYERS, FL, 33905

Secretary

Name Role Address
HERNANDEZ RALPHIE Secretary 14608 ST. KITTS DRIVE, FT. MYERS, FL, 33905

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-11-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-11-13 13500 TAMIAMI TRAIL, 6, NAPLES, FL 34110 No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-22 13500 TAMIAMI TRAIL, 6, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2007-02-22 13500 TAMIAMI TRAIL, 6, NAPLES, FL 34110 No data

Documents

Name Date
Voluntary Dissolution 2007-11-26
Reg. Agent Change 2007-11-13
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2007-02-22
Domestic Profit 2006-10-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State