Detail by Entity Name

Foreign Profit Corporation

MP TOTALCARE SERVICES, INC.

Filing Information
F06000006353 84-1284513 10/02/2006 CO ACTIVE
Principal Address
3030 LBJ Freeway
SUITE 1530
Dallas, TX 75234

Changed: 03/30/2022
Mailing Address
3030 LBJ Freeway
SUITE 1525
Dallas, TX 75234

Changed: 12/08/2021
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 09/17/2012

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

Title Treasurer, Director, CFO

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

Title President, Director, CEO

Vahedian, Tohid Anthony
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
2022 03/30/2022
2023 03/31/2023
2024 04/11/2024

Document Images
04/11/2024 -- ANNUAL REPORT View image in PDF format
03/31/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
12/08/2021 -- AMENDED ANNUAL REPORT View image in PDF format
09/30/2021 -- AMENDED 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
11/17/2020 -- 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
07/07/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
09/26/2014 -- AMENDED ANNUAL REPORT View image in PDF format
06/10/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
07/24/2013 -- AMENDED 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
08/21/2012 -- ANNUAL REPORT 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
01/06/2011 -- ANNUAL REPORT View image in PDF format
10/26/2010 -- ANNUAL REPORT View image in PDF format
01/25/2010 -- ANNUAL REPORT View image in PDF format
10/20/2009 -- Reg. Agent Change 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
01/24/2008 -- ANNUAL REPORT View image in PDF format
01/15/2007 -- ANNUAL REPORT View image in PDF format
10/02/2006 -- Foreign Profit View image in PDF format