Search icon

M N A M & A, INC. - Florida Company Profile

Company Details

Entity Name: M N A M & A, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M N A M & A, 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: 28 Mar 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P05000046083
FEI/EIN Number 202584228

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

Address: 381 HAVERLAKE CIRCLE, Apopka, FL, 32712, US
Mail Address: 381 Haverlake Circle, Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON MARGOT G President 381 HAVERLAKE CIRCLE, APOPKA, FL, 32712
NELSON MARGOT G Agent 381 Haverlake Circle, Apopka, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 381 Haverlake Circle, Apopka, FL 32712 -
CHANGE OF MAILING ADDRESS 2021-04-13 381 HAVERLAKE CIRCLE, Apopka, FL 32712 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-25 381 HAVERLAKE CIRCLE, Apopka, FL 32712 -
REINSTATEMENT 2017-09-30 - -
REGISTERED AGENT NAME CHANGED 2017-09-30 NELSON, MARGOT G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2015-05-28 M N A M & A, INC. -
AMENDMENT 2011-08-29 - -
AMENDMENT AND NAME CHANGE 2008-12-16 NELSON & NELSON M & A, INC. -

Documents

Name Date
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-02
REINSTATEMENT 2017-09-30
ANNUAL REPORT 2016-03-07
Name Change 2015-05-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State