Search icon

M & M FIELD SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: M & M FIELD SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & M FIELD SERVICES, 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: 24 May 2010 (15 years ago)
Date of dissolution: 29 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2020 (4 years ago)
Document Number: P10000044407
FEI/EIN Number 272748439

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

Address: 2827 NW 197TH ST, STARKE, FL, 32091-5241, US
Mail Address: 2827 NW 197TH ST, STARKE, FL, 32091-5241, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMES MITCHELL T President 2827 NW 197TH ST, STARKE, FL, 320915241
AMES MITCHELL T Secretary 2827 NW 197TH ST, STARKE, FL, 320915241
AMES MITCHELL T Director 2827 NW 197TH ST, STARKE, FL, 320915241
AMES MITCHELL T Agent 2827 NW 197TH ST, STARKE, FL, 320915241

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-15 2827 NW 197TH ST, STARKE, FL 32091-5241 -
CHANGE OF MAILING ADDRESS 2019-01-15 2827 NW 197TH ST, STARKE, FL 32091-5241 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-15 2827 NW 197TH ST, STARKE, FL 32091-5241 -
REINSTATEMENT 2011-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-29
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-01-03
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State