Search icon

M&P GROOMING CORP

Company Details

Entity Name: M&P GROOMING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Dec 2008 (16 years ago)
Date of dissolution: 03 Sep 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Sep 2009 (15 years ago)
Document Number: P08000109107
FEI/EIN Number 263885872
Address: 2905 S CONGRESS AVE, DELRAY BEACH, FL, 33445
Mail Address: 2905 S CONGRESS AVE, DELRAY BEACH, FL, 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MARQUES ALESSANDRA Agent 164 NW 45TH AVE, DEERFIELD BEACH, FL, 33442

President

Name Role Address
MARQUES ALESSANDRA President 164 NW 45TH AVE, DEERFIELD BEACH, FL, 33442
LUCIANA GOMES P President 22414 BENIDORM DR, BOCA RATON, FL, 33442

Director

Name Role Address
MARQUES ALESSANDRA Director 164 NW 45TH AVE, DEERFIELD BEACH, FL, 33442
LUCIANA GOMES P Director 22414 BENIDORM DR, BOCA RATON, FL, 33442

Secretary

Name Role Address
MARQUES ALESSANDRA Secretary 164 NW 45TH AVE, DEERFIELD BEACH, FL, 33442

Vice President

Name Role Address
LUCIANA GOMES P Vice President 22414 BENIDORM DR, BOCA RATON, FL, 33442

Treasurer

Name Role Address
LUCIANA GOMES P Treasurer 22414 BENIDORM DR, BOCA RATON, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09093900371 L.A GROOMING EXPIRED 2009-04-03 2014-12-31 No data 2905 S. CONGRESS AVE., DELRAY BEACH, FL, 33445
G08352900293 GROOMING BY TINA EXPIRED 2008-12-17 2013-12-31 No data 2905 S CONGRESS AVE, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-09-03 No data No data

Documents

Name Date
Voluntary Dissolution 2009-09-03
ANNUAL REPORT 2009-04-01
Domestic Profit 2008-12-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State