Search icon

M & O, INC. - Florida Company Profile

Company Details

Entity Name: M & O, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & O, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 May 1980 (45 years ago)
Document Number: 672540
FEI/EIN Number 592010275

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

Address: 2000 E 11TH AVE, TAMPA, FL, 33605, US
Mail Address: P.O. BOX 5238, TAMPA, FL, 33675, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPITANO JOSEPH Secretary P.O. BOX 5238, TAMPA, FL, 33675
CAPITANO JOSEPH Treasurer P.O. BOX 5238, TAMPA, FL, 33675
CAPITANO JOSEPH Director P.O. BOX 5238, TAMPA, FL, 33675
GARCIA ALFONSO III President P.O. BOX 5238, TAMPA, FL, 33675
GARCIA ALFONSO III Director P.O. BOX 5238, TAMPA, FL, 33675
CAPITANO JOSEPH J Agent 2000 E 11TH AVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2000 E 11TH AVE, 1ST FLOOR, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2024-04-30 2000 E 11TH AVE, 1ST FLOOR, TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2000 E 11TH AVE, 1ST FLOOR, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 1990-08-08 CAPITANO, JOSEPH JR. -

Court Cases

Title Case Number Docket Date Status
W.D. VS ARCHDIOCESE OF MIAMI, INC., ET AL. SC2016-1192 2016-07-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062013CA024204AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D15-550

Parties

Name W & D, LLC
Role Petitioner
Status Active
Representations ADAM H. LAWRENCE, STEPHEN L. MALOVE, SCOTT LYON HENRATTY
Name ARCHDIOCESE OF MIAMI, A CORPORATION SOLE
Role Respondent
Status Active
Name REV. E.B.
Role Respondent
Status Active
Name REV. J.Q.
Role Respondent
Status Active
Representations JOHN D. GOLDEN
Name LAWRENCE FRANCO
Role Respondent
Status Active
Name ST. BERNADETTE HOME & SCHOOL ASSOCIATION, INC.
Role Respondent
Status Active
Name ARCHDIOCESE OF MIAMI, INC.
Role Respondent
Status Active
Representations Joseph M. Winsby, Roberto J. Diaz, Michael A. Mullen, Elaine D. Walter, J. Patrick Fitzgerald
Name ARCHBISHOP WENSKI AS CORPORATE SOLE OF THE ARCHDIOCESE OF MIAMI
Role Respondent
Status Active
Name M & O, INC.
Role Respondent
Status Active
Representations ILANA B. LAZARUS, DOUGLAS MALCOLM MCINTOSH
Name REV. P.O.
Role Respondent
Status Active
Name Survivors Network of those Abused by Priests
Role Amicus - Petitioner
Status Interim
Representations STUART SAMUEL MERMELSTEIN, Mr. Jeffrey Marc Herman
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-29
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-08-23
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Survivors Network of those Abused by Priests
View View File
Docket Date 2016-07-25
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of ARCHDIOCESE OF MIAMI, INC.
View View File
Docket Date 2016-07-13
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300 ~ ***Paid in full by check and receipt issued***
Docket Date 2016-07-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Uncertified Copy
On Behalf Of W.D.
View View File
Docket Date 2016-07-11
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX
On Behalf Of W.D.
View View File
Docket Date 2016-07-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2016-07-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of W.D.
View View File
Docket Date 2016-07-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-31
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State