Search icon

MPRC, INC. - Florida Company Profile

Company Details

Entity Name: MPRC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MPRC, 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: 28 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2021 (4 years ago)
Document Number: P10000008111
FEI/EIN Number 271778711

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

Address: 450 ALTON ROAD, 2008, MIAMI BEACH, FL, 33139, US
Mail Address: 450 ALTON ROAD, 2008, MIAMI, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL FRANKLIN J President 3400 OCEE STREET, 1703, HOUSTON, TX, 77063
HILL FRANKLIN J Vice Treasurer 3400 OCEE STREET, 1703, HOUSTON, TX, 77063
HILL FRANKLIN J Director 3400 OCEE STREET, 1703, HOUSTON, TX, 77063
HOILETT BRIDJETTE Secretary 450 ALTON ROAD 2008, MIAMI, FL, 33139
HOILETT BRIDJETTE A Agent 450 ALTON ROAD, MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-16 HOILETT, BRIDJETTE ANDREA -
REINSTATEMENT 2016-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2012-01-13 450 ALTON ROAD, 2008, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-13 450 ALTON ROAD, 2008, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-13 450 ALTON ROAD, 2008, MIAMI, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000527071 TERMINATED 1000000720776 DADE 2016-08-24 2026-09-06 $ 1,105.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000847615 LAPSED 1000000619311 BROWARD 2014-05-12 2024-08-01 $ 1,198.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000847607 LAPSED 1000000619309 MIAMI-DADE 2014-05-07 2024-08-01 $ 322.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-01-26
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-01-17
REINSTATEMENT 2016-11-16
ANNUAL REPORT 2015-05-06
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State