Search icon

M & M PRINTING CO., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: M & M PRINTING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Dec 1970 (55 years ago)
Document Number: 373975
FEI/EIN Number 591350123
Address: 210 WOODLAND EST. AVE, RUSKIN, FL, 33570, US
Mail Address: 210 WOODLAND EST. AVE, RUSKIN, FL, 33570, US
ZIP code: 33570
City: Ruskin
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLINS WESLEY G Vice President 4020 27TH STREET S. E., RUSKIN, FL, 33570
MULLINS KARINA President 4020 27TH ST. S. E., RUSKIN, FL, 33570
PAYNE DAVID Vice President 2123 7th Avenue West, Bradenton, FL, 34205
Mullins Wesley GVPres / Agent 210 WOODLAND EST AVE, RUSKIN, FL, 33570

Unique Entity ID

CAGE Code:
7PHK1
UEI Expiration Date:
2020-09-12

Business Information

Activation Date:
2019-09-13
Initial Registration Date:
2016-08-11

Commercial and government entity program

CAGE number:
7PHK1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-17
CAGE Expiration:
2025-09-15
SAM Expiration:
2022-03-13

Contact Information

POC:
WESLEY G. MULLINS
Corporate URL:
www.mmprintinc.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000141747 THE OBSERVER NEWS ACTIVE 2009-08-03 2029-12-31 - 210 WOODLAND ESTATES AVE, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-08 Mullins, Wesley Gilson, VPres / CEO -
CHANGE OF MAILING ADDRESS 2010-04-22 210 WOODLAND EST. AVE, RUSKIN, FL 33570 -
REGISTERED AGENT ADDRESS CHANGED 1998-03-27 210 WOODLAND EST AVE, RUSKIN, FL 33570 -
CHANGE OF PRINCIPAL ADDRESS 1996-02-13 210 WOODLAND EST. AVE, RUSKIN, FL 33570 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-26

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
168596.00
Total Face Value Of Loan:
168596.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
168596.00
Total Face Value Of Loan:
168596.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$149,415
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,415
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$150,714.08
Servicing Lender:
American Momentum Bank
Use of Proceeds:
Payroll: $149,412
Utilities: $1
Jobs Reported:
19
Initial Approval Amount:
$168,596
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$168,596
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$170,047.8
Servicing Lender:
American Momentum Bank
Use of Proceeds:
Payroll: $168,596

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State