Search icon

MPV TRANSPORTATION INC - Florida Company Profile

Company Details

Entity Name: MPV TRANSPORTATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MPV TRANSPORTATION 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: 17 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2017 (8 years ago)
Document Number: P15000035141
FEI/EIN Number 47-3794802

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

Address: 508 SW Port St Lucie Blvd, PORT ST LUCIE, FL, 34953, US
Mail Address: 508 SW Port St Lucie Blvd, PORT ST LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA MARIA P President 508 SW Port St Lucie Blvd, PORT ST LUCIE, FL, 34953
VEGA MARIA P Agent 508 SW Port St Lucie Blvd, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 508 SW Port St Lucie Blvd, PORT ST LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2018-05-01 508 SW Port St Lucie Blvd, PORT ST LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 508 SW Port St Lucie Blvd, PORT ST LUCIE, FL 34953 -
REINSTATEMENT 2017-02-18 - -
REGISTERED AGENT NAME CHANGED 2017-02-18 VEGA, MARIA P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-06-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-02-18
Domestic Profit 2015-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State