Entity Name: | M & L ELECTRICAL CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M & L ELECTRICAL CONTRACTING, 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: | 22 Feb 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P02000020364 |
FEI/EIN Number |
010610736
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19505 COACHLIGHT WAY, LUTZ, FL, 33549 |
Mail Address: | 19505 COACHLIGHT WAY, LUTZ, FL, 33549 |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOCICERO MARK J | President | 19505 COACHLIGHT WAY, LUTZ, FL, 33549 |
LOCICERO MARK J | Director | 19505 COACHLIGHT WAY, LUTZ, FL, 33549 |
LOCICERO MARK J | Agent | 19505 COACHLIGHT WAY, LUTZ, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CANCEL ADM DISS/REV | 2006-03-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-06 | 19505 COACHLIGHT WAY, LUTZ, FL 33549 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-06 | 19505 COACHLIGHT WAY, LUTZ, FL 33549 | - |
CHANGE OF MAILING ADDRESS | 2006-03-06 | 19505 COACHLIGHT WAY, LUTZ, FL 33549 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-06 | LOCICERO, MARK J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000412067 | TERMINATED | 1000000273194 | HILLSBOROU | 2012-04-24 | 2032-05-16 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-25 |
ANNUAL REPORT | 2010-01-18 |
ANNUAL REPORT | 2009-02-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State