Search icon

MMP GENERATION, INC. - Florida Company Profile

Company Details

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

MMP GENERATION, 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: 05 Oct 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jun 2024 (9 months ago)
Document Number: P16000081592
FEI/EIN Number 81-4190601

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

Address: 116 HIDDEN COVE LANE, PONTE VEDRA BEACH, FL, 32082
Mail Address: 116 HIDDEN COVE LANE, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPOCK MELISSA M President 116 HIDDEN COVE LANE, PONTE VEDRA BEACH, FL, 32082
PAPOCK MELISSA M Director 116 HIDDEN COVE LANE, PONTE VEDRA BEACH, FL, 32082
Bales Davis CIII Agent 315 11th Ave N, Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-06-10 - -
REGISTERED AGENT ADDRESS CHANGED 2024-06-10 315 11th Ave N, Jacksonville Beach, FL 32250 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-26 - -
REGISTERED AGENT NAME CHANGED 2022-01-26 Bales, Davis Courtley, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-06-10
REINSTATEMENT 2022-01-26
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-25
Domestic Profit 2016-10-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State