Entity Name: | SAC - MPC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAC - MPC, 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: | 21 Mar 1991 (34 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 08 May 2010 (15 years ago) |
Document Number: | S40176 |
FEI/EIN Number |
650246437
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2770 SW 82 AVE, MIAMI, FL, 33155 |
Mail Address: | 2770 SW 82 AVE, MIAMI, FL, 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORBIN STEPHEN A | President | 2770 SW 82 AVE., MIAMI, FL, 33155 |
CORBIN STEPHEN A | Director | 2770 SW 82 AVE., MIAMI, FL, 33155 |
CORBIN, STEPHEN A | Agent | 2770 SW 82 AVE, MIAMI, FL, 33155 |
CORBIN MARIA P | Vice President | 2770 SW 82 AVE., MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL ADM DISS/REV | 2010-05-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-02 | 2770 SW 82 AVE, MIAMI, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-02-07 | 2770 SW 82 AVE, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 1997-02-07 | 2770 SW 82 AVE, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 1997-02-07 | CORBIN, STEPHEN A | - |
REINSTATEMENT | 1994-05-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State