Search icon

M & C FLORIDA PAVERS, INC. - Florida Company Profile

Company Details

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

M & C FLORIDA PAVERS, 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: 10 Sep 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000089694
FEI/EIN Number 651135621

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-01 6300 JANES LANE, #4, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2009-04-01 6300 JANES LANE, #4, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-01 6300 JANES LANE, #4, NAPLES, FL 34109 -
AMENDMENT 2002-09-24 - -

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 Apr 2025

Sources: Florida Department of State