Entity Name: | M-POWER PATH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M-POWER PATH, 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: | 04 Nov 2009 (15 years ago) |
Document Number: | P09000091234 |
FEI/EIN Number |
271282887
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 476 Port Charlotte Dr, Ponte Vedra, FL, 32081, US |
Mail Address: | 476 Port Charlotte Dr, Ponte Vedra, FL, 32081, US |
ZIP code: | 32081 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRAIG MICHAEL R | President | 476 Port Charlotte Dr, Ponte Vedra, FL, 32081 |
CRAIG MICHAEL R | Director | 476 Port Charlotte Dr, Ponte Vedra, FL, 32081 |
CRAIG LAVON M | Secretary | 476 Port Charlotte Dr, Ponte Vedra, FL, 32081 |
CRAIG LAVON M | Treasurer | 476 Port Charlotte Dr, Ponte Vedra, FL, 32081 |
CRAIG MICHAEL R | Agent | 476 Port Charlotte Dr, Ponte Vedra, FL, 32081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-19 | 476 Port Charlotte Dr, Ponte Vedra, FL 32081 | - |
CHANGE OF MAILING ADDRESS | 2021-02-19 | 476 Port Charlotte Dr, Ponte Vedra, FL 32081 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-19 | 476 Port Charlotte Dr, Ponte Vedra, FL 32081 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State