Detail by Entity Name

Florida Profit Corporation

MP TOTALCARE, INC.

Filing Information
L84760 59-3018364 06/29/1990 07/01/1990 FL INACTIVE CORPORATE MERGER 12/29/2022 01/01/2023
Principal Address
3030 LBJ FREEWAY
SUITE 1525
FARMERS BRANCH, TX 75234

Changed: 03/30/2022
Mailing Address
3030 LBJ FREEWAY
SUITE 1525
FARMERS BRANCH, TX 75234

Changed: 03/30/2022
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND RD
PLANTATION, FL 33324

Name Changed: 09/17/2012

Address Changed: 09/17/2012
Officer/Director Detail Name & Address

Title President, CEO, Director

Vahedian, Tohid Anthony
1505 LBJ FREEWAY
SUITE 550
FARMERS BRANCH, TX 75234

Title Treasurer, Director, CFO

HOFMEISTER, THOMAS C
1505 LBJ FREEWAY
SUITE 550
FARMERS BRANCH, TX 75234

Title Secretary, General Counsel

Boice, Heather
1505 LBJ FREEWAY
SUITE 550
FARMERS BRANCH, TX 75234

Annual Reports
Report YearFiled Date
2021 03/31/2021
2021 05/12/2021
2022 03/30/2022

Document Images
12/29/2022 -- Merger View image in PDF format
12/29/2022 -- Merger View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
08/19/2021 -- AMENDED ANNUAL REPORT View image in PDF format
05/12/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2021 -- ANNUAL REPORT View image in PDF format
12/07/2020 -- AMENDED ANNUAL REPORT View image in PDF format
07/01/2020 -- ANNUAL REPORT View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
02/13/2018 -- ANNUAL REPORT View image in PDF format
02/22/2017 -- ANNUAL REPORT View image in PDF format
01/13/2016 -- ANNUAL REPORT View image in PDF format
01/08/2015 -- ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
03/12/2013 -- ANNUAL REPORT View image in PDF format
09/17/2012 -- Reg. Agent Change View image in PDF format
02/03/2012 -- ANNUAL REPORT View image in PDF format
11/15/2011 -- Reg. Agent Change View image in PDF format
01/25/2011 -- ANNUAL REPORT View image in PDF format
03/25/2010 -- Amendment View image in PDF format
01/25/2010 -- ANNUAL REPORT View image in PDF format
01/08/2009 -- ANNUAL REPORT View image in PDF format
12/01/2008 -- ANNUAL REPORT View image in PDF format
01/23/2008 -- ANNUAL REPORT View image in PDF format
01/15/2007 -- ANNUAL REPORT View image in PDF format
01/06/2006 -- ANNUAL REPORT View image in PDF format
02/25/2005 -- ANNUAL REPORT View image in PDF format
04/02/2004 -- ANNUAL REPORT View image in PDF format
10/06/2003 -- Merger View image in PDF format
01/23/2003 -- ANNUAL REPORT View image in PDF format
06/13/2002 -- Restated Articles View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
12/19/2001 -- Amendment View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
03/19/2001 -- Amendment View image in PDF format
07/12/2000 -- Amendment View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
12/09/1999 -- Merger View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
04/22/1998 -- ANNUAL REPORT View image in PDF format
05/16/1997 -- ANNUAL REPORT View image in PDF format
12/23/1996 -- AMENDMENT View image in PDF format
12/20/1996 -- AMENDMENT View image in PDF format
04/25/1996 -- ANNUAL REPORT View image in PDF format