Search icon

MVP MOTORS INC.

Company Details

Entity Name: MVP MOTORS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Oct 1993 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Sep 2023 (a year ago)
Document Number: P93000072766
FEI/EIN Number 65-0444212
Address: 1900 N. WASHINGTON BLVD, SARASOTA, FL 34234
Mail Address: 1900 N. WASHINGTON BLVD, SARASOTA, FL 34234
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
ANTOINE, NELSON Agent 1900 N. WASHINGTON BLVD, SARASOTA, FL 34234

Chief Executive Officer

Name Role Address
ANTOINE, NELSON Chief Executive Officer 1900 N. WASHINGTON BLVD, SARASOTA, FL 34234

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000130118 MPH DIGITAL ACTIVE 2024-10-23 2029-12-31 No data 1900 N. WASHINGTON BLVD, SARASOTA, FL, 34234
G23000123519 MVP MOTORS ACTIVE 2023-10-04 2028-12-31 No data 1900 N WASHINGTON BLVD, SARASOTA, FL, 34234
G23000067931 MVP MOTORS ACTIVE 2023-06-02 2028-12-31 No data 1900 N WASHINGTON BLVD, SARASOTA, FL, 34234
G09000187809 HIGH-LINE MOTOR CARS OF FLORIDA EXPIRED 2009-12-22 2014-12-31 No data 1990 MAIN ST, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 1900 N. WASHINGTON BLVD, SARASOTA, FL 34234 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 1900 N. WASHINGTON BLVD, SARASOTA, FL 34234 No data
CHANGE OF MAILING ADDRESS 2024-01-23 1900 N. WASHINGTON BLVD, SARASOTA, FL 34234 No data
NAME CHANGE AMENDMENT 2023-09-06 MVP MOTORS INC. No data
REGISTERED AGENT NAME CHANGED 2023-05-17 ANTOINE, NELSON No data
NAME CHANGE AMENDMENT 2001-01-11 PAUL YODER AUTO SALES INC. No data
REINSTATEMENT 1994-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
Name Change 2023-09-06
AMENDED ANNUAL REPORT 2023-05-17
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State