Search icon

M&M CONTRACTING OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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