Entity Name: | M.P. & R.C. ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 May 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Jul 2004 (21 years ago) |
Document Number: | P98000044158 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 646 JUNEBERRY CT, BOCA RATON, FL, 33486, US |
Mail Address: | 646 JUNEBERRY CT, BOCA RATON, FL, 33486, US |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORNELL ROBERT E | Agent | 646 JUNEBERRY CT, BOCA RATON, FL, 33486 |
Name | Role | Address |
---|---|---|
CORNELL ROBERT E | President | 646 JUNEBERRY CT., BOCA RATON, FL, 33486 |
Name | Role | Address |
---|---|---|
CORNELL ROBERT E | Secretary | 646 JUNEBERRY CT., BOCA RATON, FL, 33486 |
Name | Role | Address |
---|---|---|
CORNELL ROBERT E | Treasurer | 646 JUNEBERRY CT., BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-03-01 | CORNELL, ROBERT E | No data |
AMENDMENT | 2004-07-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-10 | 646 JUNEBERRY CT, BOCA RATON, FL 33486 | No data |
CHANGE OF MAILING ADDRESS | 2004-01-10 | 646 JUNEBERRY CT, BOCA RATON, FL 33486 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-10 | 646 JUNEBERRY CT, BOCA RATON, FL 33486 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-02-05 |
ANNUAL REPORT | 2016-01-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State