Search icon

MMI ALL CONTRACTORS INC. - Florida Company Profile

Company Details

Entity Name: MMI ALL CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MMI ALL CONTRACTORS 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: 07 Jul 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000101212
FEI/EIN Number 201333370

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

Address: 6550 METROWEST BLVD, 219, ORLANDO, FL, 32835, US
Mail Address: 6550 METROWEST BLVD, 219, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDEIROS NETO IDERVAL D President 6550 METROWEST BLVD STE 219, ORLANDO, FL, 32835
LARSON CAROLINE Agent 8818 COMMODITY CIR, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-13 6550 METROWEST BLVD, 219, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2006-09-13 6550 METROWEST BLVD, 219, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2006-09-13 8818 COMMODITY CIR, 40, ORLANDO, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2006-09-13
Domestic Profit 2004-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State