Search icon

M&M SIGNS DEPOT, INC - Florida Company Profile

Company Details

Entity Name: M&M SIGNS DEPOT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M&M SIGNS DEPOT, 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: 30 Jan 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P09000009606
FEI/EIN Number 264179958

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

Address: 11741 S ORANGE BLOSSOM TRAIL, SUITE C, ORLANDO, FL, 32837, US
Mail Address: 11741 S ORANGE BLOSSOM TRAIL, SUITE C, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINEDA JAIRO M President 2015 RESTON ROAD APT 2206, ORLANDO, FL, 32837
PINEDA JAIRO M Agent 2015 RESTON ROAD APT 2206, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-12 11741 S ORANGE BLOSSOM TRAIL, SUITE C, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2010-02-12 11741 S ORANGE BLOSSOM TRAIL, SUITE C, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-12 2015 RESTON ROAD APT 2206, ORLANDO, FL 32837 -
AMENDMENT 2009-06-08 - -
AMENDMENT 2009-04-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001068705 TERMINATED 1000000696272 ORANGE 2015-10-13 2035-12-04 $ 1,020.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000812561 TERMINATED 1000000490213 ORANGE 2013-04-15 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001103186 TERMINATED 1000000412208 ORANGE 2012-12-05 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2010-02-12
Amendment 2009-06-08
Amendment 2009-04-08
Domestic Profit 2009-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State