Entity Name: | M & M BILLING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Sep 2003 (21 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P03000101247 |
FEI/EIN Number | 510481667 |
Address: | 16765 FISHHAWK BLVD. #332, LITHIA, FL, 33547 |
Mail Address: | 16765 FISHHAWK BLVD. #332, LITHIA, FL, 33547 |
ZIP code: | 33547 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEDRICK SHERYL H | Agent | 16765 FISHHAWK BLVD. #332, LITHIA, FL, 33547 |
Name | Role | Address |
---|---|---|
FECK MICHAEL | Vice President | 12921 LAKE VISTA, GIBSONTON, FL, 33534 |
Name | Role | Address |
---|---|---|
HURLEY-FECK DEBBIE | Owner | 12921 LAKE VISTA, GIBSONTON, FL, 33534 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-09 | 16765 FISHHAWK BLVD. #332, LITHIA, FL 33547 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-09 | 16765 FISHHAWK BLVD. #332, LITHIA, FL 33547 | No data |
Name | Date |
---|---|
Off/Dir Resignation | 2007-09-27 |
Reg. Agent Resignation | 2007-09-24 |
Off/Dir Resignation | 2007-09-24 |
ANNUAL REPORT | 2007-04-01 |
Reg. Agent Change | 2006-07-12 |
Reg. Agent Resignation | 2006-06-01 |
ANNUAL REPORT | 2006-04-09 |
ANNUAL REPORT | 2005-01-16 |
ANNUAL REPORT | 2004-02-27 |
Domestic Profit | 2003-09-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State