Search icon

MP ASSOCIATED CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: MP ASSOCIATED CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MP ASSOCIATED CONTRACTORS, 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: 13 Feb 1991 (34 years ago)
Date of dissolution: 04 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2015 (9 years ago)
Document Number: S31482
FEI/EIN Number 650241617

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7525 SW 178 Terr., Palmetto Bay, FL, 33157, US
Mail Address: 7525 SW 178 Terr., Palmetto Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINO MIGUEL L President 7525 SW 178 Terr., Palmetto Bay, FL, 33157
ANGULO, LUIS A Vice President 7525 SW 178 Terr., Palmetto Bay, FL, 33157
PINO MIGUEL Agent 7525 SW 178 Terr., Palmetto Bay, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 7525 SW 178 Terr., Palmetto Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2013-03-25 7525 SW 178 Terr., Palmetto Bay, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 7525 SW 178 Terr., Palmetto Bay, FL 33157 -
REGISTERED AGENT NAME CHANGED 2009-02-02 PINO, MIGUEL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-04
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-26
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State