Search icon

MP2, INC. - Florida Company Profile

Company Details

Entity Name: MP2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MP2, 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: 06 May 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Sep 2017 (8 years ago)
Document Number: P11000043887
FEI/EIN Number 452583443

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

Address: 13733 JUNIPER BLOSSOM DR, TAMPA, FL, 33618, US
Mail Address: 13733 JUNIPER BLOSSOM DR, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALENIK MARTIN E President 13733 JUNIPER BLOSSOM DR, TAMPA, FL, 33618
PALENIK MARTIN E Agent 13733 JUNIPER BLOSSOM DR, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000085222 PURPLE CLOUD STUDIO EXPIRED 2011-08-29 2016-12-31 - 3615 BRICKELL CT, LOL, FL, 34639, US

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-14 13733 JUNIPER BLOSSOM DR, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-19 13733 JUNIPER BLOSSOM DR, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-19 13733 JUNIPER BLOSSOM DR, TAMPA, FL 33618 -
AMENDMENT 2017-09-05 - -
REGISTERED AGENT NAME CHANGED 2017-08-14 PALENIK, MARTIN E -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-10
Amendment 2017-09-05
Reg. Agent Change 2017-08-14

Date of last update: 03 May 2025

Sources: Florida Department of State