Search icon

MPS MOBILE PAINT SHOPS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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