Entity Name: | M.P. WORKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M.P. WORKS, 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: | 23 Apr 1996 (29 years ago) |
Document Number: | P96000035552 |
FEI/EIN Number |
650663012
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 SOUTH ANDREWS AVENUE, SUITE 401, FORT LAUDERDALE, FL, 33301 |
Mail Address: | 200 SOUTH ANDREWS AVENUE, SUITE 401, FORT LAUDERDALE, FL, 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINNA MARCO | President | 200 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301 |
Pinna Valeria | Director | 200 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301 |
PINNA MARCO | Agent | 200 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2011-02-21 | 200 SOUTH ANDREWS AVENUE, SUITE 401, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-16 | 200 SOUTH ANDREWS AVENUE, SUITE 401, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-16 | 200 SOUTH ANDREWS AVENUE, 401, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 1999-04-30 | PINNA, MARCO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-06-16 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State