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 |
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 |
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 | - | - |
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 |
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