Search icon

MFLP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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