Search icon

M&PL GOLDEN SERVICES INC - Florida Company Profile

Company Details

Entity Name: M&PL GOLDEN SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M&PL GOLDEN SERVICES 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: 17 Oct 2012 (13 years ago)
Date of dissolution: 04 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2020 (5 years ago)
Document Number: P12000087538
FEI/EIN Number 27-3845084

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

Address: 5091 Ernst Ct, Orlando, FL, 32811, US
Mail Address: 5091 Ernst Ct, Orlando, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMKE PETER President 5091 ERNST CT, ORLANDO, FL, 32811
LEMKE MARIA Chief Executive Officer 5091 ERNST CT, ORLANDO, FL, 32811
LEMKE MARIA Agent 5091 Ernst Ct, Orlando, FL, 32811

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-04 - -
AMENDMENT AND NAME CHANGE 2017-08-11 M&PL GOLDEN SERVICES INC -
CHANGE OF PRINCIPAL ADDRESS 2016-01-12 5091 Ernst Ct, Orlando, FL 32811 -
CHANGE OF MAILING ADDRESS 2016-01-12 5091 Ernst Ct, Orlando, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-12 5091 Ernst Ct, Orlando, FL 32811 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-04
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-18
Amendment and Name Change 2017-08-11
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State