Search icon

MPS-RPR, INC. - Florida Company Profile

Company Details

Entity Name: MPS-RPR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MPS-RPR, 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: 22 Apr 1994 (31 years ago)
Document Number: P94000030995
FEI/EIN Number 650485715

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

Address: 7491 North Federal Highway, BOCA RATON, FL, 33487, US
Mail Address: 7491 North Federal Highway, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAFFORD MELODIE P. President 6161 NORTHWEST 2ND AVENUE PH-X, BOCA RATON, FL, 33487
STAFFORD MELODIE P. Secretary 6161 NORTHWEST 2ND AVENUE PH-X, BOCA RATON, FL, 33487
STAFFORD MELODIE P. Treasurer 6161 NORTHWEST 2ND AVENUE PH-X, BOCA RATON, FL, 33487
STAFFORD MELODIE P Agent 6161 NORTHWEST 2ND AVENUE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-06 7491 North Federal Highway, Suite C5 #138, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2015-03-06 7491 North Federal Highway, Suite C5 #138, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-12 6161 NORTHWEST 2ND AVENUE, PH-X, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State