Search icon

M & C FLORIDA PAVERS, INC.

Company Details

Entity Name: M & C FLORIDA PAVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Sep 2001 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P01000089694
FEI/EIN Number 651135621
Address: 6300 JANES LANE, #4, NAPLES, FL, 34109
Mail Address: 6300 JANES LANE, #4, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DIEHL MIKE Agent 6300 JANES LANE, NAPLES, FL, 34109

President

Name Role Address
DIEHL MIKE President 6300 JANES LANE #4, NAPLES, FL, 34109

Director

Name Role Address
DIEHL MIKE Director 6300 JANES LANE #4, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-01 6300 JANES LANE, #4, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2009-04-01 6300 JANES LANE, #4, NAPLES, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-01 6300 JANES LANE, #4, NAPLES, FL 34109 No data
AMENDMENT 2002-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000842178 LAPSED 1000000616302 COLLIER 2014-04-24 2024-08-01 $ 1,184.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000319328 LAPSED 1000000463017 COLLIER 2013-01-30 2023-02-06 $ 1,037.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000709860 TERMINATED 1000000236106 COLLIER 2011-10-12 2021-11-02 $ 300.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000023825 LAPSED 2010-02686-CA COLLIER COUNTY 2010-09-08 2016-01-14 $22,580.59 SCP DISTRIBUTORS, LLC, 109 NORTHPARK BOULEVARD, COVINGTON, LA 70433
J10000894003 LAPSED 10-06538 COWE (80) BROWARD CTY. CT. 2010-08-05 2015-09-02 $8,076.62 HORNEREXPRESS-GULF COAST, INC., 5755 POWERLINE ROAD, FT. LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2010-02-12
Off/Dir Resignation 2009-12-08
Off/Dir Resignation 2009-11-16
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-07-19
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State