Search icon

M & M ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: M & M ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & M ENTERPRISES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Nov 1959 (65 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 229946
FEI/EIN Number 590876717

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 949 SECOND AVE N., NAPLES, FL, 34112, US
Mail Address: 1164 Goodlette Road N., NAPLES, FL, 34102, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY NAN President 18 MAYFAIR LANE, GREENWICH, CT
Berman Michael Vice President 2563 Weeks Ave, Naples, FL, 34112
Berman Michael Agent 2563 Weeks Ave., NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-02-28 Berman, Michael -
REGISTERED AGENT ADDRESS CHANGED 2020-02-28 2563 Weeks Ave., NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2020-02-18 949 SECOND AVE N., NAPLES, FL 34112 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-19 949 SECOND AVE N., NAPLES, FL 34112 -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2021-02-08
AMENDED ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2020-02-18
AMENDED ANNUAL REPORT 2019-07-08
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18084178 0420600 1988-09-08 U.S. HIGHWAY 98, CORNWELL, FL, 33472
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-09-11
Case Closed 1988-12-13

Related Activity

Type Complaint
Activity Nr 72469208
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-11-09
Abatement Due Date 1988-11-15
Nr Instances 1
Nr Exposed 5
13470612 0418800 1974-10-08 4140 CRAYTON ROAD, Naples, FL, 33940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-08
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1974-10-16
Abatement Due Date 1974-10-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1974-10-16
Abatement Due Date 1974-10-18
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 A02
Issuance Date 1974-10-16
Abatement Due Date 1974-10-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1974-10-16
Abatement Due Date 1974-10-18
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260451 A08
Issuance Date 1974-10-16
Abatement Due Date 1974-10-18
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19260451 A10
Issuance Date 1974-10-16
Abatement Due Date 1974-10-18
Nr Instances 2
13469895 0418800 1974-06-12 3011 9 STREET NORTH, Naples, FL, 33940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-12
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1974-06-18
Abatement Due Date 1974-06-21
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3

Date of last update: 02 Apr 2025

Sources: Florida Department of State