Search icon

MPCK, INC. - Florida Company Profile

Company Details

Entity Name: MPCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MPCK, 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: 03 Dec 2012 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P12000098911
FEI/EIN Number 46-1499514

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

Address: 4813 Coronado Parkway, Cape Coral, FL, 33904, US
Mail Address: 9601 Rosewood Pointe Terrace, Bonita Springs, FL, 34135, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERINO MICHAEL Director 6767 WARREN ROAD, ANN ARBOR, MI, 48105
PERINO PATRICK Director 9601 Rosewood Pointe Terrace, Bonita Springs, FL, 34135
MOORE CYNTHIA K Director 7125 AUTUMN WOOD DR., BRIGHTON, MI, 48116
PERINO KEVIN Director 779 96TH AVENUE N., NAPLES, FL, 34108
ALOIA FRANK J Agent 2254 1ST STREET, FORT MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000004200 AL'S CLASSIC CAR WASH EXPIRED 2013-01-11 2018-12-31 - 1400 SWEETWATER COVE, UNIT 202, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-02-23 4813 Coronado Parkway, Cape Coral, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-11 4813 Coronado Parkway, Cape Coral, FL 33904 -

Documents

Name Date
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-01-11
Domestic Profit 2012-12-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State