Search icon

MFP GRAPHICS INC

Company Details

Entity Name: MFP GRAPHICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Feb 2007 (18 years ago)
Date of dissolution: 22 Jan 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2008 (17 years ago)
Document Number: P07000023849
Address: 750 E. SAMPLE RD. BLDG. 1-3, POMPANO BEACH, FL, 33064
Mail Address: 750 E. SAMPLE RD. BLDG. 1-3, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CSG - CAPITAL SERVICES GROUP, INC. Agent

Vice President

Name Role Address
FERREIRA ANTONIO DUARTE Vice President 1101 SE 10TH ST, DEERFIELD BEACH, FL, 33441
PEREIRA JOSE CLAUDIO Vice President 2011 SW 15TH ST #155, DEERFIELD BEACH, FL, 33442

President

Name Role Address
FERREIRA ANTONIO DUARTE President 1101 SE 10TH ST, DEERFIELD BEACH, FL, 33441
PEREIRA JOSE CLAUDIO President 2011 SW 15TH ST #155, DEERFIELD BEACH, FL, 33442
MEIRA LIGIA MARIA V President 331 NW 53RD CT., OAKLAND PARK, FL, 33309

Director

Name Role Address
FERREIRA ANTONIO DUARTE Director 1101 SE 10TH ST, DEERFIELD BEACH, FL, 33441
PEREIRA JOSE CLAUDIO Director 2011 SW 15TH ST #155, DEERFIELD BEACH, FL, 33442

Secretary

Name Role Address
FERREIRA ANTONIO DUARTE Secretary 1101 SE 10TH ST, DEERFIELD BEACH, FL, 33441

Treasurer

Name Role Address
PEREIRA JOSE CLAUDIO Treasurer 2011 SW 15TH ST #155, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-01-22 No data No data
AMENDMENT 2007-12-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-06-08 750 E. SAMPLE RD. BLDG. 1-3, POMPANO BEACH, FL 33064 No data
CHANGE OF MAILING ADDRESS 2007-06-08 750 E. SAMPLE RD. BLDG. 1-3, POMPANO BEACH, FL 33064 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002247483 LAPSED 09-13134 (54) BROWARD COUNTY COUNTY COURT 2009-12-07 2014-12-22 $7,194.65 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL RD, WAYNE, PA 19087

Documents

Name Date
Voluntary Dissolution 2008-01-22
Amendment 2007-12-21
Off/Dir Resignation 2007-10-12
Domestic Profit 2007-02-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State