Search icon

M & M WALL DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: M & M WALL DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & M WALL DESIGNS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Nov 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2025 (2 months ago)
Document Number: J99939
FEI/EIN Number 592855037

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1622 STEVENS AVENUE, ORLANDO, FL, 32806
Mail Address: 1622 STEVENS AVENUE, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALL JOHN MSR. President 1622 STEVENS AVENUE, ORLANDO, FL, 32806
BALL JOHN MSR. Secretary 1622 STEVENS AVENUE, ORLANDO, FL, 32806
BALL JOHN MSR. Agent 1622 STEVENS AVENUE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-06-08 BALL, JOHN M, SR. -
REINSTATEMENT 2016-06-08 - -

Documents

Name Date
REINSTATEMENT 2025-01-13
REINSTATEMENT 2023-12-21
REINSTATEMENT 2022-12-05
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-06-03
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-07-12
REINSTATEMENT 2016-06-08
REINSTATEMENT 2014-02-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State