Entity Name: | MPI/CRESCENT CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MPI/CRESCENT CENTER, INC. 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: | 08 May 2008 (17 years ago) |
Document Number: | P08000046832 |
FEI/EIN Number |
262588184
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 CONGRESS PARK DRIVE, SUITE 205, DELRAY BEACH, FL, 33445 |
Mail Address: | 200 CONGRESS PARK DRIVE, SUITE 205, DELRAY BEACH, FL, 33445 |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MPI/CRESCENT CENTER, INC., ALABAMA | 000-939-211 | ALABAMA |
Name | Role | Address |
---|---|---|
MANDOR ROBERT | President | 200 CONGRESS PARK DRIVE, SUITE 205, DELRAY BEACH, FL, 33445 |
MANDOR NICHOLAS | Vice President | 200 CONGRESS PARK DRIVE, SUITE 205, DELRAY BEACH, FL, 33445 |
AUERBACHER STEVEN M | Agent | 301 E YAMATO ROAD, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-02-13 | 301 E YAMATO ROAD, SUITE 4120, BOCA RATON, FL 33431 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
AMENDED ANNUAL REPORT | 2023-06-30 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-02-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State