Entity Name: | MFLP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MFLP, 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: | 12 Jan 1999 (26 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P99000003298 |
FEI/EIN Number |
593554035
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 212 N 14TH ST., FERNANDINA BEACH, FL, 32034 |
Mail Address: | 212 N 14TH ST., FERNANDINA BEACH, FL, 32034 |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCARTHY BRIAN K | Director | 212 N 14TH ST., FERNANDINA BEACH, FL, 32034 |
MCCARTHY BRIAN K | Agent | 212 N 14TH ST., FERNANDINA BEACH, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-10-29 | 212 N 14TH ST., FERNANDINA BEACH, FL 32034 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-29 | 212 N 14TH ST., FERNANDINA BEACH, FL 32034 | - |
CHANGE OF MAILING ADDRESS | 2009-10-29 | 212 N 14TH ST., FERNANDINA BEACH, FL 32034 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000041975 | LAPSED | 2009 CA 018906 NC | 12TH JUDI CIR SARASOTA CO | 2010-12-16 | 2016-01-25 | $502322.90 | SUNTRUST BANK, P.O. BOX 406400, FT. LAUDERDALE, FL 33340 |
Name | Date |
---|---|
CORAPREIWP | 2009-10-29 |
ANNUAL REPORT | 2008-09-02 |
REINSTATEMENT | 2007-12-17 |
ANNUAL REPORT | 2006-07-07 |
ANNUAL REPORT | 2005-03-25 |
ANNUAL REPORT | 2004-09-30 |
ANNUAL REPORT | 2003-05-30 |
ANNUAL REPORT | 2002-05-12 |
ANNUAL REPORT | 2001-04-25 |
ANNUAL REPORT | 2000-04-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State