Search icon

MPF SERVICES INC. - Florida Company Profile

Company Details

Entity Name: MPF SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MPF 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: 20 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2024 (a year ago)
Document Number: P12000096005
FEI/EIN Number 46-1422759

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

Address: 402 NW 27th ave, pompano beach, FL, 33069, US
Mail Address: 402 NW 27th ave, pompano beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
cherenfant jimmy President 402 NW 27th ave, pompano beach, FL, 33069
cherenfant jimmy Secretary 402 NW 27th ave, pompano beach, FL, 33069
CHERENFANT CHERLYNE C VRA 402 NW 27th ave, pompano beach, FL, 33069
09/24/2019 Agent 402 NW 27th ave, pompano beach, FL, 33069

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 402 NW 27th ave, pompano beach, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 402 NW 27th ave, pompano beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2022-04-11 402 NW 27th ave, pompano beach, FL 33069 -
REINSTATEMENT 2021-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-05-01 09/24/2019 -
REINSTATEMENT 2020-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000630339 TERMINATED 1000000909381 DADE 2021-12-06 2041-12-08 $ 5,490.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000201164 TERMINATED 1000000885561 DADE 2021-04-23 2041-04-28 $ 13,372.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-03-06
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-11-13
REINSTATEMENT 2020-05-01
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-07-29
Name Change 2015-09-04
ANNUAL REPORT 2015-07-14
Amendment 2014-09-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State