Search icon

M AND M CONCRETE CUTTING, INC. - Florida Company Profile

Company Details

Entity Name: M AND M CONCRETE CUTTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M AND M CONCRETE CUTTING, 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: 16 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2017 (8 years ago)
Document Number: P01000028785
FEI/EIN Number 651046499

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

Address: 2107 TROWBRIDGE ROAD, FORT PIERCE, FL, 34945
Mail Address: 2107 TROWBRIDGE ROAD, FORT PIERCE, FL, 34945
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIANCOLA WILLIAM M Director 2107 TROWBRIDGE ROAD, FORT PIERCE, FL, 34945
GIANCOLA WILLIAM M President 2107 TROWBRIDGE ROAD, FORT PIERCE, FL, 34945
Baker Sarah M Secretary 2107 TROWBRIDGE ROAD, FORT PIERCE, FL, 34945
Giancola Terry M Vice President 2107 TROWBRIDGE ROAD, FORT PIERCE, FL, 34945
GIANCOLA WILLIAM M Agent 2107 TROWBRIDGE ROAD, FORT PIERCE, FL, 34945

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-02-11 GIANCOLA, WILLIAM M -
REINSTATEMENT 2010-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-06 2107 TROWBRIDGE ROAD, FORT PIERCE, FL 34945 -
CHANGE OF MAILING ADDRESS 2004-07-06 2107 TROWBRIDGE ROAD, FORT PIERCE, FL 34945 -
REGISTERED AGENT ADDRESS CHANGED 2004-07-06 2107 TROWBRIDGE ROAD, FORT PIERCE, FL 34945 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-06-26
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-02-24
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State