Search icon

M F W, INC.

Company Details

Entity Name: M F W, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Aug 1985 (40 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: H70357
FEI/EIN Number 59-2571555
Address: 53 S. PINE AVE, OCALA, FL 34474
Mail Address: 53 S. PINE AVE, OCALA, FL 34474
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, SR., ZIN KEITH Agent 828 SE 14TH AVENUE, OCALA, FL 34471

President

Name Role Address
SMITH, SR., ZIN KEITH President 828 SE 14TH AVENUE, OCALA, FL 34471

Director

Name Role Address
SMITH, SR., ZIN KEITH Director 828 SE 14TH AVENUE, OCALA, FL 34471
SMITH, MELONIE C. Director 828 SE 14TH AVENUE, OCALA, FL 34471

Vice President

Name Role Address
SMITH, MELONIE C. Vice President 828 SE 14TH AVENUE, OCALA, FL 34471

Secretary

Name Role Address
SMITH, MELONIE C. Secretary 828 SE 14TH AVENUE, OCALA, FL 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 53 S. PINE AVE, OCALA, FL 34474 No data
CHANGE OF MAILING ADDRESS 2002-05-01 53 S. PINE AVE, OCALA, FL 34474 No data
REGISTERED AGENT NAME CHANGED 2002-05-01 SMITH, SR., ZIN KEITH No data
REGISTERED AGENT ADDRESS CHANGED 1992-07-15 828 SE 14TH AVENUE, OCALA, FL 34471 No data

Documents

Name Date
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-04-05
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-03-23
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-04-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State