Search icon

M & M CONTRACTORS, INC. - Florida Company Profile

Company Details

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

M & M CONTRACTORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jun 2000 (25 years ago)
Document Number: P00000063254
FEI/EIN Number 651026069

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

Address: 3108 98TH AVENUE EAST, PARRISH, FL, 34219
Mail Address: P O BOX 83, PARRISH, FL, 34219
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESENDIZ MARIO President 3108 98TH AVENUE EAST, PARRISH, FL, 34221
RESENDIZ MARIO Director 3108 98TH AVENUE EAST, PARRISH, FL, 34221
NICOL - RESENDIZ MARCELA L Vice President 3108 98TH AVENUE EAST, PARRISH, FL, 34219
NICOL - RESENDIZ MARCELA L Treasurer 3108 98TH AVENUE EAST, PARRISH, FL, 34219
NICOL - RESENDIZ MARCELA L Secretary 3108 98TH AVENUE EAST, PARRISH, FL, 34219
NICOL - RESENDIZ MARCELA L Director 3108 98TH AVENUE EAST, PARRISH, FL, 34219
RESENDIZ MARCELA L Agent 3108 98TH AVE E., PARRISH, FL, 34219

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 3108 98TH AVE E., PARRISH, FL 34219 -
CHANGE OF MAILING ADDRESS 2010-04-12 3108 98TH AVENUE EAST, PARRISH, FL 34219 -
REGISTERED AGENT NAME CHANGED 2005-04-26 RESENDIZ, MARCELA L -
CHANGE OF PRINCIPAL ADDRESS 2002-03-19 3108 98TH AVENUE EAST, PARRISH, FL 34219 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13741376 0419700 1978-08-14 6101 LANIER AVE, Pensacola, FL, 32504
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-08-15
Case Closed 1978-09-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-08-29
Abatement Due Date 1978-08-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1978-08-29
Abatement Due Date 1978-08-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260051 A04
Issuance Date 1978-08-29
Abatement Due Date 1978-08-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1978-08-29
Abatement Due Date 1978-08-29
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1978-08-29
Abatement Due Date 1978-09-01
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260350 B03
Issuance Date 1978-08-29
Abatement Due Date 1978-08-29
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260351 B03
Issuance Date 1978-08-29
Abatement Due Date 1978-08-29
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1978-08-29
Abatement Due Date 1978-09-01
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19260400 A 011017
Issuance Date 1978-08-29
Abatement Due Date 1978-08-29
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1978-08-29
Abatement Due Date 1978-08-29
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1978-08-29
Abatement Due Date 1978-09-11
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7212258500 2021-03-05 0455 PPP 3108 98th Ave E, Parrish, FL, 34219-9050
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141940
Loan Approval Amount (current) 141940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Parrish, MANATEE, FL, 34219-9050
Project Congressional District FL-16
Number of Employees 18
NAICS code 561730
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 142832.57
Forgiveness Paid Date 2021-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State