Entity Name: | MASTER PLAN MARKETING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Nov 2010 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Nov 2010 (14 years ago) |
Document Number: | P10000091132 |
FEI/EIN Number | 274093503 |
Address: | 12472 Lake Underhill Road, ORLANDO, FL, 32828, US |
Mail Address: | 12472 Lake Underhill Road, ORLANDO, FL, 32828, US |
ZIP code: | 32828 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ FRANKELY A | Agent | 12472 Lake Underhill Road, ORLANDO, FL, 32828 |
Name | Role | Address |
---|---|---|
FERNANDEZ FRANKELY A | President | 12472 Lake Underhill Road, ORLANDO, FL, 32828 |
Name | Role | Address |
---|---|---|
FERNANDEZ LORRAINE | Secretary | 12472 Lake Underhill Road, ORLANDO, FL, 32828 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000120485 | MPM ACCOUNTING SERVICES | EXPIRED | 2018-11-09 | 2023-12-31 | No data | 12472 LAKE UNDERHILL ROAD, ORLANDO, FL, 32828 |
G17000082224 | MPM ACCOUNTING SERVICES INC | EXPIRED | 2017-08-01 | 2022-12-31 | No data | 12472 LAKE UNDERHILL ROAD, ORLANDO, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-28 | 12472 Lake Underhill Road, Suite 325, ORLANDO, FL 32828 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-28 | 12472 Lake Underhill Road, Suite 325, ORLANDO, FL 32828 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-28 | 12472 Lake Underhill Road, Suite 325, ORLANDO, FL 32828 | No data |
NAME CHANGE AMENDMENT | 2010-11-18 | MASTER PLAN MARKETING, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State