Search icon

M. & T. ENTERPRISES, INC.

Company Details

Entity Name: M. & T. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Mar 1982 (43 years ago)
Date of dissolution: 24 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 May 2022 (3 years ago)
Document Number: F73391
FEI/EIN Number 59-2188313
Mail Address: 1582 Summerchase Loop, The Villages, FL 32162
Address: 1582 Summerchase Loop, (optional), The Villages, FL 32162
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
Thompson, Dorothy Love Agent 1582 Summerchase Loop, The Villages, FL 32162

President

Name Role Address
THOMPSON, Dorothy Love President PO Box 122, Crystal Beach, FL 34681

Treasurer

Name Role Address
THOMPSON, DOROTHY L Treasurer PO Box 122, Crystal Beach, FL 34681

Secretary

Name Role Address
Thompson, Lawrence Franklin Secretary 3110 Becky Court, Garland, TX 75044

Vice President

Name Role Address
Taylor, Laura Elizabeth Vice President 510 Mayo Street, Crystal Beach, FL 34681

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 1582 Summerchase Loop, (optional), The Villages, FL 32162 No data
CHANGE OF MAILING ADDRESS 2022-02-22 1582 Summerchase Loop, (optional), The Villages, FL 32162 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 1582 Summerchase Loop, The Villages, FL 32162 No data
REGISTERED AGENT NAME CHANGED 2015-10-09 Thompson, Dorothy Love No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-24
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-25
AMENDED ANNUAL REPORT 2015-10-09
ANNUAL REPORT 2015-01-11

Date of last update: 05 Feb 2025

Sources: Florida Department of State