Search icon

MPI OF FLORIDA, INC.

Company Details

Entity Name: MPI OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 May 1991 (34 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: S54064
FEI/EIN Number 59-3068193
Address: 5904 JET PORT IND BLVD, TAMPA, FL 33634
Mail Address: P O BOX 16423, DENVER, CO 80216-0423
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Director

Name Role Address
PETERMAN, LLOYD E. Director 1420 N CO. RD 27E, BERTHOUD, CO
MARTIN, MITCHELL J. Director 3446 WEST 109TH CIR., WESTMINSTER, CO

Vice President

Name Role Address
PETERMAN, LLOYD E. Vice President 1420 N CO. RD 27E, BERTHOUD, CO

President

Name Role Address
MARTIN, MITCHELL J. President 3446 WEST 109TH CIR., WESTMINSTER, CO

Secretary

Name Role Address
MILLER, PAMELA J Secretary 6295 E 56TH AVE, COMMERCE CITY, CO

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-27 5904 JET PORT IND BLVD, TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 1994-04-27 5904 JET PORT IND BLVD, TAMPA, FL 33634 No data
REGISTERED AGENT NAME CHANGED 1992-03-26 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-03-26 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-03-17
ANNUAL REPORT 1997-02-27
ANNUAL REPORT 1996-06-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State