Search icon

M & M WATER TESTING & PURIFICATION ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: M & M WATER TESTING & PURIFICATION ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & M WATER TESTING & PURIFICATION ENTERPRISES 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: 11 Oct 2001 (24 years ago)
Date of dissolution: 13 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Aug 2021 (4 years ago)
Document Number: P01000099334
FEI/EIN Number 010707389

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

Address: 7429 columns circle, new port richey, FL, 34655, US
Mail Address: 7429 columns circle, new port richey, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
merrill michael G President 7429 columns circle, new port richey, FL, 34655
merrill michael G Director 7429 columns circle, new port richey, FL, 34655
MERRILL LISA Treasurer 7429 columns circle, new port richey, FL, 34655
MERRILL LISA Director 7429 columns circle, new port richey, FL, 34655
MERRILL MICHAEL Agent 7429 columns circle, new port richey, FL, 34655

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 7429 columns circle, 201, new port richey, FL 34655 -
CHANGE OF MAILING ADDRESS 2020-06-30 7429 columns circle, 201, new port richey, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 7429 columns circle, 201, new port richey, FL 34655 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000379184 ACTIVE 1000000895974 PASCO 2021-07-22 2041-07-28 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J12000393614 ACTIVE 1000000268577 PASCO 2012-04-18 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State