Search icon

MFC - MARK FAZZARY CONTRACTING, INC.

Company Details

Entity Name: MFC - MARK FAZZARY CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Mar 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P08000026250
FEI/EIN Number 262041057
Address: 2650 n.donovan ave, crystal river, FL, 34428, US
Mail Address: po box 1875, crystal river, FL, 34423, US
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
FAZZARY MARK Agent 2650 n.donovan ave, crystal river, FL, 34428

President

Name Role Address
FAZZARY MARK President po box 1875, crystal river, FL, 34423

Director

Name Role Address
FAZZARY MARK Director po box 1875, crystal river, FL, 34423

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000096511 MFC MARK FAZZARY GARAGE DOORS EXPIRED 2018-08-29 2023-12-31 No data PO BOX 1875, CRYSTAL RIVER, FL, 34423

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 2650 n.donovan ave, crystal river, FL 34428 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 2650 n.donovan ave, crystal river, FL 34428 No data
CHANGE OF MAILING ADDRESS 2016-04-29 2650 n.donovan ave, crystal river, FL 34428 No data
CONVERSION 2008-03-11 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L08000019982. CONVERSION NUMBER 300000085793

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000691899 LAPSED 2018 CA 1032 MARION CO 2018-10-10 2023-10-25 $45,333.68 NICHOLS LUMBER & SUPPLY CO., 2915 W. DUNNELLON BLVD, DUNNELLON, FLORIDA 34430

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-09-19
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State