Search icon

M&P CONSTRUCTION SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: M&P CONSTRUCTION SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M&P CONSTRUCTION SERVICES CORP. 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: 06 Jan 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000001385
FEI/EIN Number 47-2682139

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

Address: 2602 2ND ST SW, LEHIGH ACRES, FL, 33976, US
Mail Address: 2602 2ND ST SW, LEHIGH ACRES, FL, 33976, US
ZIP code: 33976
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRERO YUSNIEL President 2602 2ND ST SW, LEHIGH ACRES, FL, 33976
YUSNIEL MARRERO Agent 2602 2ND ST SW, LEHIGH ACRES, FL, 33976

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 2602 2ND ST SW, LEHIGH ACRES, FL 33976 -
CHANGE OF MAILING ADDRESS 2025-02-01 2602 2ND ST SW, LEHIGH ACRES, FL 33976 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 2602 2ND ST SW, LEHIGH ACRES, FL 33976 -
CHANGE OF MAILING ADDRESS 2024-02-01 2602 2ND ST SW, LEHIGH ACRES, FL 33976 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-11
REINSTATEMENT 2017-05-26
Domestic Profit 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State