Search icon

M & R ENTERPRISES OF ORLANDO, INC. - Florida Company Profile

Company Details

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

M & R ENTERPRISES 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: 22 May 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P02000056820
FEI/EIN Number 300068339

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

Address: 5789 CURRY FORD ROAD, ORLANDO, FL, 32822
Mail Address: 5789 CURRY FORD ROAD, ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEREJO LUIS President 1197 SW LIVE OAK COVE, PORT SAINT LUCIE, FL, 34986
MEREJO LUIS Director 1197 SW LIVE OAK COVE, PORT SAINT LUCIE, FL, 34986
RAMIREZ CESAR Vice President 8222 STONE MASON CT, WINDERMERE, FL, 34785
RAMIREZ CESAR Director 8222 STONE MASON CT, WINDERMERE, FL, 34785
PENA JIMMY Secretary 4800 HINDMAN DRIVE, ORLANDO, FL, 32812
PENA JIMMY Director 4800 HINDMAN DRIVE, ORLANDO, FL, 32812
RAMIREZ CESAR Agent 8222 STONE MASON COURT, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2011-04-27 RAMIREZ, CESAR -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 8222 STONE MASON COURT, WINDERMERE, FL 34786 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000245919 ACTIVE 1000000580614 ORANGE 2014-02-07 2034-03-04 $ 2,046.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000075415 TERMINATED 1000000557138 ORANGE 2013-12-30 2034-01-15 $ 796.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State