Search icon

M & M CONSTRUCTORS, INC.

Company Details

Entity Name: M & M CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Oct 2002 (22 years ago)
Date of dissolution: 08 May 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 May 2013 (12 years ago)
Document Number: P02000117276
FEI/EIN Number 710912090
Address: 15019 LAUREL COVE CIRCLE, ODESSA, FL, 33556, US
Mail Address: 15019 LAUREL COVE CIRCLE, ODESSA, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MYERS MEAD TJR. Agent 15019 LAUREL COVE CIRCLE, ODESSA, FL, 33556

President

Name Role Address
MYERS MEAD TJR. President 15019 LAUREL COVE CIRCLE, ODESSA, FL, 33556

Director

Name Role Address
MYERS MEAD TJR. Director 15019 LAUREL COVE CIRCLE, ODESSA, FL, 33556
MYERS GREGORY C Director 5337 JOBETH DR., NEW PORT RICHEY, FL, 34652

Vice President

Name Role Address
MYERS GREGORY C Vice President 5337 JOBETH DR., NEW PORT RICHEY, FL, 34652

Secretary

Name Role Address
MYERS GREGORY C Secretary 5337 JOBETH DR., NEW PORT RICHEY, FL, 34652

Treasurer

Name Role Address
MYERS GREGORY C Treasurer 5337 JOBETH DR., NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-05-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-04 15019 LAUREL COVE CIRCLE, ODESSA, FL 33556 No data
CHANGE OF MAILING ADDRESS 2010-05-04 15019 LAUREL COVE CIRCLE, ODESSA, FL 33556 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-05-08
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-21
ANNUAL REPORT 2007-05-06
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State