Search icon

MMR INDUSTRIES, INC.

Company Details

Entity Name: MMR INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Jun 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F03000003267
FEI/EIN Number 412087881
Address: 1120 SOUTH SANFORD AVENUE, SANFORD, FL, 32771, US
Mail Address: 1120 SOUTH SANFORD AVENUE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: DELAWARE

Agent

Name Role Address
SEAVER MARK B Agent 1120 SOUTH SANFORD AVENUE, SANFORD, FL, 32771

Chairman

Name Role Address
SEAVER MARK B Chairman 1120 SOUTH SANFORD AVENUE, SANFORD, FL, 32771

President

Name Role Address
SEAVER MARK B President 1120 SOUTH SANFORD AVENUE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-08-21 1120 SOUTH SANFORD AVENUE, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2008-08-21 1120 SOUTH SANFORD AVENUE, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2008-08-21 1120 SOUTH SANFORD AVENUE, SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2006-05-01 SEAVER, MARK B No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000215076 TERMINATED 1000000136642 SEMINOLE 2009-08-19 2030-02-16 $ 6,613.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2008-08-21
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-06-26
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-07-12
Foreign Profit 2003-06-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State