Search icon

M & F SERVICES OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: M & F SERVICES OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & F SERVICES OF ORLANDO, 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: 13 Nov 2001 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000108949
FEI/EIN Number 593761078

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

Address: 637 WHITE CRANE CT, OVIEDO, FL, 32766
Mail Address: 637 WHITE CRANE CT, OVIEDO, FL, 32766
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONSALVE JORGE I President 637 WHITE CRANE CT, CHULUOTA, FL, 32766
JORGE MONSALVE Agent 637 WHITE CRANE CT, CHULUOTA, FL, 32766

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-07 637 WHITE CRANE CT, CHULUOTA, FL 32766 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-07 637 WHITE CRANE CT, OVIEDO, FL 32766 -
CHANGE OF MAILING ADDRESS 2009-04-07 637 WHITE CRANE CT, OVIEDO, FL 32766 -
REGISTERED AGENT NAME CHANGED 2009-04-07 JORGE, MONSALVE -
AMENDMENT 2005-09-06 - -
AMENDMENT 2004-09-17 - -
REINSTATEMENT 2002-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000211422 ACTIVE 1000000135926 OSCEOLA 2009-08-18 2030-02-16 $ 2,990.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09001219558 LAPSED 09-CA-007238-O CIR CT 9TH JUD CIR ORANGE CTY 2009-05-27 2014-06-01 $89,371.51 COP-HANGING MOSS, LLC, C/O TODD M. HOEPKER, ESQ, P.O. BOX 3311, ORLANDO, FL 32802-3311

Documents

Name Date
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-03-11
Amendment 2005-09-06
ANNUAL REPORT 2005-02-25
Amendment 2004-09-17
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-01-16
REINSTATEMENT 2002-11-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State