Search icon

M&M LAND CLEARING, INC.

Company Details

Entity Name: M&M LAND CLEARING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Oct 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Aug 2019 (5 years ago)
Document Number: P03000109369
FEI/EIN Number 562402061
Address: 9903 N. CAMPFLOWERS RD, YOUNGSTOWN, FL, 32466, US
Mail Address: 9903 N. CAMPFLOWERS RD., YOUNGSTOWN, FL, 32466, US
ZIP code: 32466
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
MAYO JANE Agent 9903 N CAMPFLOWERS RD, YOUNGSTOWN, FL, 32466

President

Name Role Address
MAYO JANE President 9903 N CAMPFLOWERS RD, YOUNGSTOWN, FL, 32466

Secretary

Name Role Address
MAYO JANE Secretary 9903 N CAMPFLOWERS RD, YOUNGSTOWN, FL, 32466

Treasurer

Name Role Address
MAYO JANE Treasurer 9903 N CAMPFLOWERS RD, YOUNGSTOWN, FL, 32466

Director

Name Role Address
MAYO JANE Director 9903 N CAMPFLOWERS RD, YOUNGSTOWN, FL, 32466
MAYO DANEL Director 9903 NORTH CAMPFLOWERS RD, YOUNGSTOWN, FL, 32466

Vice President

Name Role Address
MAYO DANEL Vice President 9903 NORTH CAMPFLOWERS RD, YOUNGSTOWN, FL, 32466
BURKETT DAVID B Vice President 9903 NORTH CAMPFLOWERS ROAD, YOUNGSTOWN, FL, 32466

Events

Event Type Filed Date Value Description
AMENDMENT 2019-08-27 No data No data
AMENDMENT 2019-07-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-21 9903 N. CAMPFLOWERS RD, YOUNGSTOWN, FL 32466 No data
CHANGE OF MAILING ADDRESS 2005-04-21 9903 N. CAMPFLOWERS RD, YOUNGSTOWN, FL 32466 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-21 9903 N CAMPFLOWERS RD, YOUNGSTOWN, FL 32466 No data
AMENDMENT 2004-03-23 No data No data
AMENDMENT 2004-01-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-25
Amendment 2019-08-27
Amendment 2019-07-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State