Entity Name: | MPS TRANSPORTATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MPS TRANSPORTATION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Feb 1991 (34 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 02 Dec 2004 (20 years ago) |
Document Number: | S33723 |
FEI/EIN Number |
593053987
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11104 Crystal Lynn Ct N, Jacksonville, FL, 32226, US |
Mail Address: | 11104 Crystal Lynn Ct N, Jacksonville, FL, 32226, US |
ZIP code: | 32226 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shallar Marcus P | President | 11104 Crystal Lynn Ct N, Jacksonville, FL, 32226 |
CROTTS SHERRY R | Secretary | 2061 REEF DR., ST. AUGESTINE, FL, 32080 |
SHALLAR MARCUS P | Agent | 11104 Crystal Lynn Ct N, Jacksonville, FL, 32226 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 11104 Crystal Lynn Ct N, Jacksonville, FL 32226 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 11104 Crystal Lynn Ct N, Jacksonville, FL 32226 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 11104 Crystal Lynn Ct N, Jacksonville, FL 32226 | - |
CANCEL ADM DISS/REV | 2004-12-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-12-02 | SHALLAR, MARCUS P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-05-28 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State