Search icon

M & M PRINTING & GRAPHICS, INC.

Company Details

Entity Name: M & M PRINTING & GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jan 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P01000010434
FEI/EIN Number 593695130
Address: 119 MAIN ST., AUBURNDALE, FL, 33823
Mail Address: 119 MAIN ST., AUBURNDALE, FL, 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
QUINN JAMES Agent 119 MAIN ST., AUBURNDALE, FL, 33823

President

Name Role Address
QUINN JAMES President 119 MAIN STREET, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-30 QUINN, JAMES No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-23 119 MAIN ST., AUBURNDALE, FL 33823 No data
CHANGE OF MAILING ADDRESS 2003-01-23 119 MAIN ST., AUBURNDALE, FL 33823 No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-23 119 MAIN ST., AUBURNDALE, FL 33823 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000678766 TERMINATED 1000000301356 POLK 2012-10-15 2032-10-17 $ 75,177.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-08-01
ANNUAL REPORT 2011-03-06
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State