Search icon

M & C PIPE AND SUPPLY INC - Florida Company Profile

Company Details

Entity Name: M & C PIPE AND SUPPLY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & C PIPE AND SUPPLY 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: 20 Mar 1973 (52 years ago)
Date of dissolution: 20 Sep 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Sep 2018 (7 years ago)
Document Number: 421489
FEI/EIN Number 591449318

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

Address: 33419 COUNTY ROAD 468, LEESBURG, FL, 34748
Mail Address: 33419 COUNTY ROAD 468, LEESBURG, FL, 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WADDELL DEWEY AJr. President 801 S. 9TH STREET, LEESBURG, FL, 34748
WADDELL DEWEY AJr. Agent 801 S. 9TH ST., LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-20 - -
REGISTERED AGENT NAME CHANGED 2017-02-08 WADDELL, DEWEY A, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 801 S. 9TH ST., LEESBURG, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 1990-02-08 33419 COUNTY ROAD 468, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 1990-02-08 33419 COUNTY ROAD 468, LEESBURG, FL 34748 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000586196 LAPSED 2018CC 6860 POLK CO 2019-03-18 2024-09-06 $8122.33 RETAIL FIRST INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801

Documents

Name Date
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-08-10
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-09-17
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State