Entity Name: | MPAC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Jul 1998 (27 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P98000060162 |
FEI/EIN Number | 593529743 |
Address: | 1403 US HWY 27 S, CLERMONT, FL, 34711, US |
Mail Address: | P.O. BOX 135065, CLERMONT, FL, 34713-5065, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIORINO GIULIO | Agent | 17525 SUNSET TERRACE, WINTER GARDEN, FL, 34787 |
Name | Role | Address |
---|---|---|
FIORINO GIULIO | Director | 17525 SUNSET TERRACE, WINTER GARDEN, FL, 34740 |
Name | Role | Address |
---|---|---|
FIORINO PETER | Vice President | 2311 HAMLIN TRAIL, CLERMONT, FL, 34711 |
RAGNI FRANK | Vice President | 10853 VISTA DEL SOL CIRLCE, CLERMONT, FL, 34711 |
Name | Role | Address |
---|---|---|
FIORINO-RAGNI MICHELLE | Treasurer | 10853 VISTA DEL SOL CIRCLE, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-18 | 1403 US HWY 27 S, CLERMONT, FL 34711 | No data |
CHANGE OF MAILING ADDRESS | 2000-04-18 | 1403 US HWY 27 S, CLERMONT, FL 34711 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-04-18 |
ANNUAL REPORT | 1999-04-14 |
Domestic Profit | 1998-07-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State