Search icon

MPG RENOVATIONS SERVICES, INC

Company Details

Entity Name: MPG RENOVATIONS SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Oct 2008 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Apr 2024 (10 months ago)
Document Number: P08000093553
FEI/EIN Number 263549063
Address: 3005 e 148th avenue, lutz, FL, 33559, US
Mail Address: 3005 e 148th avenue, lutz, FL, 33559, US
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PENA MIGUEL A Agent 3005 e 148th avenue, lutz, FL, 33559

President

Name Role Address
PENA MIGUEL A President 3005 e 148th avenue, lutz, FL, 33559

Director

Name Role Address
PENA MIGUEL A Director 3005 e 148th avenue, lutz, FL, 33559

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-04-01 MPG RENOVATIONS SERVICES, INC No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 3005 e 148th avenue, lutz, FL 33559 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 3005 e 148th avenue, lutz, FL 33559 No data
CHANGE OF MAILING ADDRESS 2022-02-02 3005 e 148th avenue, lutz, FL 33559 No data
AMENDMENT 2014-08-22 No data No data
AMENDMENT 2012-10-25 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-24 PENA, MIGUEL A No data
AMENDMENT 2010-09-03 No data No data
AMENDMENT 2009-06-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001104879 TERMINATED 1000000415944 HILLSBOROU 2012-11-21 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Name Change 2024-04-01
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-05-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State