Search icon

M & M UNIFORMS, INC.

Company Details

Entity Name: M & M UNIFORMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 May 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000046834
FEI/EIN Number 542040212
Address: 2340 IMMOKALEE RD, NAPLES, FL, 34110
Mail Address: 2340 IMMOKALEE RD, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HOLTON KRISTINE Agent 8009 VERA CRUZ WAY, NAPLES, FL, 34109

President

Name Role Address
BAILEY KAREN President 5006 OLD POND DR, NAPLES, FL, 34104

Vice President

Name Role Address
BAILEY ROBERT Vice President 5006 OLD POND DR, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2007-10-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-01 8009 VERA CRUZ WAY, NAPLES, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2002-09-10 2340 IMMOKALEE RD, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2002-09-10 2340 IMMOKALEE RD, NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2002-09-10 HOLTON, KRISTINE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000142894 TERMINATED 1000000074028 4340 2167 2008-03-20 2028-04-30 $ 739.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2008-04-29
Amendment 2007-10-16
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-01-22
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-09-10
ANNUAL REPORT 2001-05-31
Domestic Profit 2000-05-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State