Entity Name: | M&M CONTRACTING OF CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M&M CONTRACTING OF CENTRAL FLORIDA, 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: | 02 Mar 2005 (20 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: | P05000031635 |
FEI/EIN Number |
202460457
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 604 NW 1ST AVE, OCALA, FL, 34475 |
Mail Address: | P.O. BOX 3788, BELLEVIEW, FL, 34421 |
ZIP code: | 34475 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASCIARELLI WAYNE | Director | 604 NW 1ST AVENUE, OCALA, FL, 34475 |
DEINES CLAYTON | Director | 604 NW 1ST AVENUE, OCALA, FL, 34475 |
HAYES KEITH | Director | 604 NW 1ST AVENUE, OCALA, FL, 34475 |
MASCIARELLI WAYNE | Agent | 604 NW 1ST AVE, OCALA, FL, 34475 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08133700163 | M&M CONTRACTING | EXPIRED | 2008-05-12 | 2013-12-31 | - | PO BOX 3788, BELLEVIEW, FL, 34421 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-15 | 604 NW 1ST AVE, OCALA, FL 34475 | - |
CHANGE OF MAILING ADDRESS | 2007-02-15 | 604 NW 1ST AVE, OCALA, FL 34475 | - |
REGISTERED AGENT NAME CHANGED | 2007-02-15 | MASCIARELLI, WAYNE | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-15 | 604 NW 1ST AVE, OCALA, FL 34475 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002102944 | LAPSED | 2008 CA 006089 MB | PALM BEACH CTY. CIR. CIV. | 2009-04-16 | 2014-08-10 | $84,869.11 | AMERICAN BUILDERS AND CONTRACTORS SUPPLY COMPANY, INC., 800 NW 65TH STREET, FT. LAUDERDALE, FL 33309 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-01-07 |
ANNUAL REPORT | 2007-02-15 |
ANNUAL REPORT | 2006-04-13 |
Off/Dir Resignation | 2005-10-19 |
Domestic Profit | 2005-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State