Search icon

MPH MOTORS INC - Florida Company Profile

Company Details

Entity Name: MPH MOTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MPH MOTORS 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: 05 Dec 2016 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P16000096073
FEI/EIN Number 81-4614428

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

Address: 430 S DIXIE HWY, HOLLYWOOD, FL, 33020, US
Mail Address: 430 S DIXIE HWY, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAFIE MARIA V President 430 S DIXIE HWY, HOLLYWOOD, FL, 33020
STAFIE MARIA V Agent 430 S DIXIE HWY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 430 S DIXIE HWY, # C, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2017-04-27 430 S DIXIE HWY, # C, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2017-04-27 STAFIE, MARIA VIVIENNE -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 430 S DIXIE HWY, # C, HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000631251 TERMINATED 1000000762388 BROWARD 2017-11-08 2037-11-14 $ 19,939.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-12-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State