Entity Name: | MAHPOUR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAHPOUR, 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: | 15 May 1995 (30 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: | P95000038549 |
FEI/EIN Number |
650583553
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7975 SW 162 ST., PALMETTO BAY, FL, 33157 |
Mail Address: | 1740 East Ave., Hayward, CA, 94541, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAHDAVIAN MEHDI | President | 7975 SW 162 ST., PALMETTO BAY, FL, 33157 |
SHAHIDPOOR HENGAMEH | Agent | 7975 SW 162 ST., PALMETTO BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-23 | 7975 SW 162 ST., PALMETTO BAY, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-10 | 7975 SW 162 ST., PALMETTO BAY, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-05-10 | 7975 SW 162 ST., PALMETTO BAY, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 1996-05-01 | SHAHIDPOOR, HENGAMEH | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-09-05 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-09 |
ANNUAL REPORT | 2008-04-27 |
Date of last update: 03 May 2025
Sources: Florida Department of State