Search icon

MPRINTS ADDITIVE MFG. ASSOCIATION INC

Company Details

Entity Name: MPRINTS ADDITIVE MFG. ASSOCIATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 May 2019 (6 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Nov 2022 (2 years ago)
Document Number: P19000046734
FEI/EIN Number 84-2183234
Address: 15635 Staunton Circle, Port Charlotte, FL, 33981, US
Mail Address: 15635 Staunton Circle, Port Charlotte, FL, 33981, US
ZIP code: 33981
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPBELL J DAVID EA Agent 405 TAMIAMI TRAIL, PUNTA GORDA, FL, 33950

President

Name Role Address
CAMPBELL MICHELLE E President 15635 Staunton Circle, Port Charlotte, FL, 33981

Treasurer

Name Role Address
CAMPBELL MICHELLE E Treasurer 15635 Staunton Circle, Port Charlotte, FL, 33981

Vice President

Name Role Address
OVERSTREET MYCHAEL A Vice President 15635 Staunton Circle, Port Charlotte, FL, 33981

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000068976 MPRINTS MANUFACTURING (MFG.) ACTIVE 2022-06-06 2027-12-31 No data 15635 STAUNTON CIRCLE, PORT CHARLOTTE, FL, 33981
G22000068242 MPRINTS ADDITIVE MANUFACTURING ASSOCIATION ACTIVE 2022-06-03 2027-12-31 No data 15635 STAUNTON CIRCLE, PORT CHARLOTTE, FL, 33981

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-11 CAMPBELL, J DAVID, EA No data
NAME CHANGE AMENDMENT 2022-11-21 MPRINTS ADDITIVE MGF. ASSOCIATION INC No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 15635 Staunton Circle, Port Charlotte, FL 33981 No data
CHANGE OF MAILING ADDRESS 2022-02-24 15635 Staunton Circle, Port Charlotte, FL 33981 No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-11
Name Change 2022-11-21
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-08
Domestic Profit 2019-05-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State