Search icon

M2 CONSTRUCTORS, INC. - Florida Company Profile

Company Details

Entity Name: M2 CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M2 CONSTRUCTORS, 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: 13 Nov 2000 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P00000105642
FEI/EIN Number 522280005

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

Address: 650 CYPRESS DRIVE, MERRITT ISLAND, FL, 32952
Mail Address: P.O. BOX 560613, ROCKLEDGE, FL, 32956, 06
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNDINE STEVEN J President 3652 MCCLEAN AVENUE, ROCKLEDGE, FL, 32955
MUNDINE STEVEN J Vice President 3652 MCCLEAN AVENUE, ROCKLEDGE, FL, 32955
MUNDINE STEVEN J Agent 3652 MCLEAN AVENUE, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-01-15 650 CYPRESS DRIVE, MERRITT ISLAND, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-12 650 CYPRESS DRIVE, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT NAME CHANGED 2003-05-30 MUNDINE, STEVEN J -
REGISTERED AGENT ADDRESS CHANGED 2003-05-30 3652 MCLEAN AVENUE, ROCKLEDGE, FL 32955 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001194496 LAPSED 05-2008-CA-071778-XXXX-XX CIR CRT 18TH JUD BREVARD CNTY 2009-04-02 2014-05-08 $129,215.90 NATIONAL CITY BANK, 101 WEST WASHINGTON STREET, INDIANAPOLIS, IN 46255

Documents

Name Date
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-05-30
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-05-02
Domestic Profit 2000-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State