Search icon

MP AUTO TRADING CORP - Florida Company Profile

Company Details

Entity Name: MP AUTO TRADING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MP AUTO TRADING CORP 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: 23 Mar 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jul 2010 (15 years ago)
Document Number: P09000026168
FEI/EIN Number 270382711

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 540 N State Rd 434 Unit 144, Altamonte Springs, FL, 32714, US
Mail Address: 5160 Terra Vista Way, ORLANDO, FL, 32837, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ELIZABETH Vice President 540 N State Rd 434 Unit 144, Altamonte Springs, FL, 32714
MARTINEZ HEURIS President 540 N State Rd 434 Unit 144, Altamonte Springs, FL, 32714
MARTINEZ ELIZABETH Agent 5160 Terra Vista Way, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000098753 MP AUTO TRADING EXPIRED 2015-09-25 2020-12-31 - 1477 W LANDSTREET RD, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-04 540 N State Rd 434 Unit 144, Altamonte Springs, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 5160 Terra Vista Way, ORLANDO, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 540 N State Rd 434 Unit 144, Altamonte Springs, FL 32714 -
AMENDMENT 2010-07-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000068835 ACTIVE 1000000913324 ORANGE 2022-01-25 2042-02-09 $ 119,762.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000068843 ACTIVE 1000000913327 OSCEOLA 2022-01-20 2042-02-09 $ 48,989.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000535199 ACTIVE 1000000903155 ORANGE 2021-09-30 2041-10-20 $ 14,757.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000212492 ACTIVE 1000000884359 ORANGE 2021-04-20 2041-05-05 $ 4,735.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000212476 ACTIVE 1000000884352 ORANGE 2021-04-20 2041-05-05 $ 63,935.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000498152 ACTIVE 1000000832389 ORANGE 2019-07-09 2039-07-24 $ 3,929.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000125060 ACTIVE 1000000813965 OSCEOLA 2019-02-06 2039-02-20 $ 87,414.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000125086 ACTIVE 1000000813968 ORANGE 2019-02-05 2039-02-20 $ 67,776.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000125052 ACTIVE 1000000813959 ORANGE 2019-02-05 2039-02-20 $ 115,055.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000125078 TERMINATED 1000000813966 ORANGE 2019-02-05 2039-02-20 $ 61,319.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2021-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31300.00
Total Face Value Of Loan:
31300.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31300.00
Total Face Value Of Loan:
31300.00

Paycheck Protection Program

Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31300
Current Approval Amount:
31300
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31473.89
Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31300
Current Approval Amount:
31300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31570.98

Date of last update: 03 Jun 2025

Sources: Florida Department of State