Search icon

MP TRUCKING SERVICES INC - Florida Company Profile

Company Details

Entity Name: MP TRUCKING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MP TRUCKING 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: 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 Nov 2012 (12 years ago)
Document Number: P12000092813
FEI/EIN Number 46-1341862

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

Address: 301 Zell Dr, Orlando, FL, 32824, US
Mail Address: 301 Zell Dr, Orlando, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Castellanos Katheryn N President 301 Zell Dr, Orlando, FL, 32824
Castellanos Katheryn N Agent 301 Zell Dr, Orlando, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 301 Zell Dr, Orlando, FL 32824 -
CHANGE OF MAILING ADDRESS 2024-04-09 301 Zell Dr, Orlando, FL 32824 -
REGISTERED AGENT NAME CHANGED 2024-04-09 Castellanos, Katheryn Natalia -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 301 Zell Dr, Orlando, FL 32824 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-03-14
AMENDED ANNUAL REPORT 2021-10-19
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State