Search icon

MP INDUSTRIES, INC. - Florida Company Profile

Company Details

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

MP INDUSTRIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Mar 2011 (14 years ago)
Date of dissolution: 23 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2022 (3 years ago)
Document Number: P11000024427
FEI/EIN Number 275453094

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

Address: 13733 West Rena Dr., Largo, FL, 33771, US
Mail Address: 13733 West Rena Dr., Largo, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOTTEN MICHAEL D President 13733 West Rena Dr., Largo, FL, 33771
TOTTEN MICHAEL D Secretary 13733 West Rena Dr., Largo, FL, 33771
TOTTEN MICHAEL D Treasurer 13733 West Rena Dr., Largo, FL, 33771
TOTTEN MICHAEL D Director 13733 West Rena Dr., Largo, FL, 33771
TOTTEN MICHAEL D Agent 13733 West Rena Dr., Largo, FL, 33771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000024691 INDUSTRIAL MAINTENANCE PLATFORMS DOT COM EXPIRED 2018-02-17 2023-12-31 - 4480 107TH CIRCLE NORTH, CLEARWATER, FL, 33762
G12000004454 INDUSTRIAL MAINTENANCE PLATFORMS EXPIRED 2012-01-12 2017-12-31 - 14955 GULF BLVD., STE. D, MADEIRA BEACH, FL, 33708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-28 13733 West Rena Dr., Unit A, Largo, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-28 13733 West Rena Dr., Unit A, Largo, FL 33771 -
CHANGE OF MAILING ADDRESS 2019-08-28 13733 West Rena Dr., Unit A, Largo, FL 33771 -
REGISTERED AGENT NAME CHANGED 2013-03-28 TOTTEN, MICHAEL D -
AMENDMENT 2013-03-28 - -
AMENDMENT 2012-07-09 - -
AMENDMENT 2012-05-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000181562 ACTIVE 1000000920573 PINELLAS 2022-04-06 2042-04-13 $ 11,311.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000181570 ACTIVE 1000000920574 PINELLAS 2022-04-06 2032-04-13 $ 564.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000390793 ACTIVE 1000000896743 PINELLAS 2021-07-29 2041-08-04 $ 7,473.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000390819 ACTIVE 1000000896745 PINELLAS 2021-07-29 2031-08-04 $ 901.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000674794 LAPSED 19-002508-SC PINELLAS COUNTY, COUNTY CIVIL 2019-09-26 2024-10-15 $5,390.37 PROGRAM SOLUTIONS GROUP, LLC, 1718 INDIAN WOOD CIRCLE, SUITE D, MAUMEE, OH 43537
J18000713644 TERMINATED 1000000800656 PINELLAS 2018-10-15 2028-10-24 $ 1,158.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-23
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-29
AMENDED ANNUAL REPORT 2019-08-28
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State