Search icon

SERVICES BY M&T, INC. - Florida Company Profile

Company Details

Entity Name: SERVICES BY M&T, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERVICES BY M&T, INC. 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: 22 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000154156
FEI/EIN Number 200529863

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

Address: 4700 SHERIDAN ST., STE. J, HOLLYWOOD, FL, 33180
Mail Address: 4700 SHERIDAN ST., STE. J, HOLLYWOOD, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUMACHER MARK A President 2123 HARRIMAN LANE UNIT#2, REDONDO BEACH, CA, 90278
LEADER PHILIP Agent 117 E. AMELIA ST., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-15 4700 SHERIDAN ST., STE. J, HOLLYWOOD, FL 33180 -
CHANGE OF MAILING ADDRESS 2008-05-15 4700 SHERIDAN ST., STE. J, HOLLYWOOD, FL 33180 -
CANCEL ADM DISS/REV 2008-03-20 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-20 117 E. AMELIA ST., ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2008-03-20 LEADER, PHILIP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2008-05-15
REINSTATEMENT 2008-03-20
ANNUAL REPORT 2005-05-06
ANNUAL REPORT 2004-02-02
Domestic Profit 2003-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State