Search icon

M & M CONTRACTING CORPORATION - Florida Company Profile

Company Details

Entity Name: M & M CONTRACTING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & M CONTRACTING CORPORATION 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: 24 Jul 2003 (22 years ago)
Date of dissolution: 18 May 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 May 2011 (14 years ago)
Document Number: P03000083164
FEI/EIN Number 200069969

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

Address: 1712 2ND STREET SE, RUSKIN, FL, 33570
Mail Address: P.O. BOX 1234, RUSKIN, FL, 33570
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTANZ VIRGINIA President 1712 2ND STREET SE, RUSKIN, FL, 33570
MONTANZ VIRGINIA Secretary 1712 2ND STREET SE, RUSKIN, FL, 33570
MONTANZ VIRGINIA Treasurer 1712 2ND STREET SE, RUSKIN, FL, 33570
MONTANZ VIRGINIA Director 1712 2ND STREET SE, RUSKIN, FL, 33570
MENDIOLA JOSE J Vice President 1712 2ND STREET SE, RUSKIN, FL, 33570
MONTANZ VIRGINIA Agent 1712 2ND STREET SE, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 1712 2ND STREET SE, RUSKIN, FL 33570 -
VOLUNTARY DISSOLUTION 2011-05-18 - -
AMENDMENT 2010-11-29 - -
CANCEL ADM DISS/REV 2009-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000150376 LAPSED 1000000444223 HILLSBOROU 2012-12-28 2023-01-16 $ 328.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000419379 LAPSED 2011-CA-004885 ORANGE COUNTY 2011-06-22 2016-07-07 $28,138.36 UNITED FINANCIAL GROUP, INC., 1133 LOUISIANA AVE., STE. 200, WINTER PARK, FL. 32789
J10000996402 LAPSED 1000000190571 HILLSBOROU 2010-10-12 2020-10-20 $ 1,076.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000007731 LAPSED 06-CA-008540 13TH JUD CIR HILLSBOROUGH CNTY 2008-11-17 2014-01-09 $7,937.60 SHELLEY LAKES MINE, INC., POST OFFICE BOX 306, BALM, FLORIDA 33503

Documents

Name Date
Voluntary Dissolution 2011-05-18
Amendment 2010-11-29
ANNUAL REPORT 2010-04-26
CORAPREIWP 2009-04-20
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-08-03
Domestic Profit 2003-07-24

Date of last update: 02 May 2025

Sources: Florida Department of State