Entity Name: | M W M CONTRACTING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Feb 1981 (44 years ago) |
Date of dissolution: | 23 Aug 1996 (28 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (28 years ago) |
Document Number: | 848162 |
FEI/EIN Number | 38-2245104 |
Address: | 1220 W. AUBURN RD., UNIT D, ROCHESTER HILLS, MI 48309 |
Mail Address: | 1220 W. AUBURN RD., UNIT D, ROCHESTER HILLS, MI 48309 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
MARINO, RONALD A. | President | 1418 GLENWOOD, TROY, MI |
Name | Role | Address |
---|---|---|
MARINO, RONALD A. | Director | 1418 GLENWOOD, TROY, MI |
WILD, RAYMOND E | Director | 334 AMESBURY CT, LONGWOOD, FL 00000 |
MICKUS, JOHN A. | Director | 2615 GREENSTONE APT 313, AUBURN HILLS, MI |
Name | Role | Address |
---|---|---|
WILD, RAYMOND E | Vice President | 334 AMESBURY CT, LONGWOOD, FL 00000 |
Name | Role | Address |
---|---|---|
MICKUS, JOHN A. | Secretary | 2615 GREENSTONE APT 313, AUBURN HILLS, MI |
Name | Role | Address |
---|---|---|
MICKUS, JOHN A. | Treasurer | 2615 GREENSTONE APT 313, AUBURN HILLS, MI |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-01-26 | 1220 W. AUBURN RD., UNIT D, ROCHESTER HILLS, MI 48309 | No data |
CHANGE OF MAILING ADDRESS | 1995-01-26 | 1220 W. AUBURN RD., UNIT D, ROCHESTER HILLS, MI 48309 | No data |
REGISTERED AGENT NAME CHANGED | 1992-02-26 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-02-26 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1995-01-26 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State