Search icon

F & M MAINTENANCE, INC. - Florida Company Profile

Company Details

Entity Name: F & M MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F & M MAINTENANCE, 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: 19 Jun 2006 (19 years ago)
Date of dissolution: 31 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2020 (5 years ago)
Document Number: P06000083395
FEI/EIN Number 205187288

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

Address: 10187 NASSAU COURT, SEMINOLE, FL, 33776
Mail Address: 10187 NASSAU COURT, SEMINOLE, FL, 33776
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DERKOVITZ MARSHA Director 10187 NASSAU COURT, SEMINOLE, FL, 33776
Frank Derkovitz M Treasurer 10187 NASSAU COURT, SEMINOLE, FL, 33776
Derkovitz Marsha President 10187 NASSAU COURT, SEMINOLE, FL, 33776
Derkovitz Frank H Vice President 10187 NASSAU COURT, SEMINOLE, FL, 33776
Derkovitz Frank M Secretary 10187 NASSAU COURT, SEMINOLE, FL, 33776
DERKOVITZ FRANK Agent 10187 NASSAU COURT, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-31 - -
REINSTATEMENT 2017-12-13 - -
REGISTERED AGENT NAME CHANGED 2017-12-13 DERKOVITZ, FRANK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-31
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-02-28
REINSTATEMENT 2017-12-13
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-14
AMENDED ANNUAL REPORT 2014-11-05
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State