Search icon

MVP REAL ESTATE COMPANY, INC.

Company Details

Entity Name: MVP REAL ESTATE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Mar 1998 (27 years ago)
Document Number: P98000024602
FEI/EIN Number 650823764
Address: 2851 WEATHERS FIELD COURT, CLEARWATER, FL, 33761
Mail Address: 2851 WEATHERS FIELD COURT, CLEARWATER, FL, 33761
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
PALMER MARY V Agent 2851 WEATHERS FIELD COURT, CLEARWATER, FL, 33761

President

Name Role Address
PALMER MARY V President 2851 WEATHERS FIELD COURT, CLEARWATER, FL, 33761

Secretary

Name Role Address
PALMER MARY V Secretary 2851 WEATHERS FIELD COURT, CLEARWATER, FL, 33761

Treasurer

Name Role Address
PALMER MARY V Treasurer 2851 WEATHERS FIELD COURT, CLEARWATER, FL, 33761

Director

Name Role Address
PALMER MARY V Director 2851 WEATHERS FIELD COURT, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-22 2851 WEATHERS FIELD COURT, CLEARWATER, FL 33761 No data
CHANGE OF MAILING ADDRESS 2011-03-22 2851 WEATHERS FIELD COURT, CLEARWATER, FL 33761 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-22 2851 WEATHERS FIELD COURT, CLEARWATER, FL 33761 No data
REGISTERED AGENT NAME CHANGED 1999-04-14 PALMER, MARY V No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State