Search icon

M W M CONTRACTING CORPORATION

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
MARINO, RONALD A. President 1418 GLENWOOD, TROY, MI

Director

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

Vice President

Name Role Address
WILD, RAYMOND E Vice President 334 AMESBURY CT, LONGWOOD, FL 00000

Secretary

Name Role Address
MICKUS, JOHN A. Secretary 2615 GREENSTONE APT 313, AUBURN HILLS, MI

Treasurer

Name Role Address
MICKUS, JOHN A. Treasurer 2615 GREENSTONE APT 313, AUBURN HILLS, MI

Events

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

Documents

Name Date
ANNUAL REPORT 1995-01-26

Date of last update: 05 Feb 2025

Sources: Florida Department of State