Search icon

M & M ENTERPRISES OF COLLIER COUNTY, INC. - Florida Company Profile

Company Details

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

M & M ENTERPRISES OF COLLIER COUNTY, 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: 07 Jun 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P02000063278
FEI/EIN Number 134225734

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

Address: 2727 BAY SHORE DRIVE, UNIT 110, NAPLES, FL, 34112
Mail Address: 2727 BAY SHORE DRIVE, UNIT 110, NAPLES, FL, 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORISMA MATHIEU Vice President 2727 BAY SHORE DRIVE, UNIT 110, NAPLES, FL, 34112
MORISMA MATHIEU Director 2727 BAY SHORE DRIVE, UNIT 110, NAPLES, FL, 34112
MORISMA JEAN ROBERT Secretary 2727 BAY SHORE DRIVE, UNIT 110, NAPLES, FL, 34112
MORISMA JEAN ROBERT Director 2727 BAY SHORE DRIVE, UNIT 110, NAPLES, FL, 34112
MORISMA DANIEL Agent 2727 BAY SHORE DRIVE, UNIT 110, NAPLES, FL, 34112
MORISMA MATHIEU President 2727 BAY SHORE DRIVE, UNIT 110, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-11-02 - -
AMENDMENT 2005-06-24 - -
AMENDMENT 2005-02-17 - -
REGISTERED AGENT ADDRESS CHANGED 2005-02-01 2727 BAY SHORE DRIVE, UNIT 110, NAPLES, FL 34112 -
CANCEL ADM DISS/REV 2005-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-01 2727 BAY SHORE DRIVE, UNIT 110, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2005-02-01 2727 BAY SHORE DRIVE, UNIT 110, NAPLES, FL 34112 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Amendment 2005-11-02
Amendment 2005-06-24
Amendment 2005-02-17
REINSTATEMENT 2005-02-01
Domestic Profit 2002-06-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State