Entity Name: | MPS MOBILE PAINT SHOPS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MPS MOBILE PAINT SHOPS 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: | 12 Jun 2012 (13 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P12000053441 |
FEI/EIN Number |
45-5500397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5725 SW 42 CT, DAVIE, FL, 33314, US |
Mail Address: | 5725 SW 42 CT, DAVIE, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARAVENA MARCO | President | 2207 ANCHOR COURT, FORT LAUDERDALE, FL, 33312 |
ARAVENA YISELLE | Secretary | 2207 ANCHOR COURT, FORT LAUDERDALE, FL, 33312 |
ARAVENA YISELLE | Treasurer | 2207 ANCHOR COURT, FORT LAUDERDALE, FL, 33312 |
DIEPPA EDUARDO E | Agent | 2097 W 76 STREET, HIALEAH, FL, 33016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000078996 | MPS | EXPIRED | 2012-08-09 | 2017-12-31 | - | 5725 SW 42 CT, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2012-07-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-07-30 | 5725 SW 42 CT, DAVIE, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2012-07-30 | 5725 SW 42 CT, DAVIE, FL 33314 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000866649 | ACTIVE | 1000000626542 | BROWARD | 2014-05-12 | 2034-08-01 | $ 1,647.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14000866656 | ACTIVE | 1000000626546 | LEON | 2014-05-12 | 2034-08-01 | $ 5,053.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J14000772540 | LAPSED | 13-11413 COSO162 | CTY. CT. BROWARD CTY. | 2013-12-19 | 2019-09-16 | $5,320.00 | JACOB UMANSKI, 16445 COLLINS AVE. #1025, SUNNY ISLES, FL 33160 |
J13001509778 | ACTIVE | 1000000541536 | BROWARD | 2013-09-23 | 2033-10-03 | $ 1,422.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-25 |
Amendment | 2012-07-30 |
Domestic Profit | 2012-06-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State