Search icon

M&M ALL AROUND SERVICES INC.

Company Details

Entity Name: M&M ALL AROUND SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Nov 2003 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000140935
FEI/EIN Number 731683692
Address: 833 GOLDEN RULE COURT SOUTH, LAKELAND, FL, 33803
Mail Address: 833 GOLDEN RULE COURT SOUTH, LAKELAND, FL, 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER LAUREN NICOL Agent 833 GOLDEN RULE COURT SOUTH, LAKELAND, FL, 33803

President

Name Role Address
MILLER MICHAEL RAY P President 833 GOLDEN RULE COURT SOUTH, LAKELAND, FL, 33803

Director

Name Role Address
MILLER MICHAEL RAY P Director 833 GOLDEN RULE COURT SOUTH, LAKELAND, FL, 33803

Vice President

Name Role Address
MILLER LAUREN NICOL V Vice President 833 GOLDEN RULE COURT SOUTH, LAKELAND, FL, 33803

Treasurer

Name Role Address
CHANEY CONWAY J Treasurer 833 GOLDEN RULE COURT SOUTH, LAKELAND, FL, 33803

Secretary

Name Role Address
BLEVINS EVERETT L Secretary 833 GOLDEN RULE COURT SOUTH, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-20 833 GOLDEN RULE COURT SOUTH, LAKELAND, FL 33803 No data
CHANGE OF MAILING ADDRESS 2007-04-20 833 GOLDEN RULE COURT SOUTH, LAKELAND, FL 33803 No data
REGISTERED AGENT NAME CHANGED 2007-04-20 MILLER, LAUREN NICOL No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-20 833 GOLDEN RULE COURT SOUTH, LAKELAND, FL 33803 No data

Documents

Name Date
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-13
ANNUAL REPORT 2007-12-19
ANNUAL REPORT 2007-06-21
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-11-06
ANNUAL REPORT 2006-05-24
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-09-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State