Search icon

M & M PLUMBING SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: M & M PLUMBING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & M PLUMBING SYSTEMS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Sep 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Oct 2012 (13 years ago)
Document Number: P12000077169
FEI/EIN Number 46-1066580

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

Address: 923 GUY RD, ORLANDO, FL, 32828, US
Mail Address: 923 GUY RD, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLAUGHLIN JAMES President 945 GUY ROAD, ORLANDO, FL, 32828
MCLAUGHLIN James GPreside Agent 923 Guy Road, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 923 GUY RD, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2023-03-06 923 GUY RD, ORLANDO, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 923 Guy Road, ORLANDO, FL 32828 -
REGISTERED AGENT NAME CHANGED 2019-04-14 MCLAUGHLIN, James Gary, President -
AMENDMENT 2012-10-05 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State