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 |
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 |
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 | - |
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 |
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