Search icon

M&M AND J INDUSTRIES INC. - Florida Company Profile

Company Details

Entity Name: M&M AND J INDUSTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M&M AND J INDUSTRIES 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: 01 Nov 2006 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000138469
FEI/EIN Number 205819201

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

Address: 5015 ST LUCIE BLVD, FORT PIERCE, FL, 34946, US
Mail Address: 5015 ST LUCIE BLVD, FORT PIERCE, FL, 34946, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALANCO MARIA P President 149 U VISTA CT., FORT PIERCE, FL, 34947
SILVA ARTURO B Secretary 8087 CANYON LAKE CIR, ORLANDO, FL, 32835
MALANCO MARIA Agent 149 U VISTA CT., FORT PIERCE, FL, 34947

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT AND NAME CHANGE 2009-12-18 M&M AND J INDUSTRIES INC. -
CANCEL ADM DISS/REV 2009-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-12-18 5015 ST LUCIE BLVD, FORT PIERCE, FL 34946 -
CHANGE OF MAILING ADDRESS 2008-12-18 5015 ST LUCIE BLVD, FORT PIERCE, FL 34946 -
REGISTERED AGENT ADDRESS CHANGED 2007-12-07 149 U VISTA CT., FORT PIERCE, FL 34947 -
CANCEL ADM DISS/REV 2007-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001788133 TERMINATED 1000000553438 ST LUCIE 2013-11-08 2033-12-26 $ 736.04 STATE OF FLORIDA0154994
J10000542719 TERMINATED 1000000169732 ST LUCIE 2010-04-22 2030-04-28 $ 1,941.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J08000008905 TERMINATED 1000000068285 2916 1701 2007-12-17 2028-01-09 $ 3,659.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-27
Amendment and Name Change 2009-12-18
REINSTATEMENT 2009-12-11
ANNUAL REPORT 2008-04-09
REINSTATEMENT 2007-12-07
Domestic Profit 2006-11-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State