Search icon

MWP LAW, P.A. - Florida Company Profile

Company Details

Entity Name: MWP LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MWP LAW, P.A. 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: 27 Jul 2011 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Mar 2024 (a year ago)
Document Number: P11000067348
FEI/EIN Number 452839857

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

Address: 1800 PEMBROOK DRIVE, SUITE 300, ORLANDO, FL, 32810, US
Mail Address: 1800 PEMBROOK DRIVE, SUITE 300, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIELAND PULAYYA MEGAN President 1800 PEMBROOK DRIVE, ORLANDO, FL, 32810
WIELAND PULAYYA MEGAN Vice President 1800 PEMBROOK DRIVE, ORLANDO, FL, 32810
WIELAND PULAYYA MEGAN Secretary 1800 PEMBROOK DRIVE, ORLANDO, FL, 32810
WIELAND-PULAYYA MEGAN Agent 1800 PEMBROOK DRIVE, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-03-20 MWP LAW, P.A. -
REGISTERED AGENT NAME CHANGED 2024-03-20 WIELAND-PULAYYA, MEGAN -
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 1800 PEMBROOK DRIVE, SUITE 300, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2014-04-27 1800 PEMBROOK DRIVE, SUITE 300, ORLANDO, FL 32810 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
Amendment and Name Change 2024-03-20
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-23
AMENDED ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State