Search icon

2M CONTRACTORS CORP.

Company Details

Entity Name: 2M CONTRACTORS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P13000020537
FEI/EIN Number 46-2168949
Address: 2012 Chaucer Ln, Ponte Vedra, FL, 32081, US
Mail Address: 2012 Chaucer Ln, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MUNOZ RICARDO Agent 2012 chaucer Ln, Ponte Vedra, FL, 32081

President

Name Role Address
MUNOZ RICARDO President 2012 Chaucer Ln, Ponte Vedra, FL, 32081

Director

Name Role Address
MUNOZ RICARDO Director 2012 Chaucer Ln, Ponte Vedra, FL, 32081

Vice President

Name Role Address
MENA ANA MARIA Vice President 2012 Chaucer Ln, Ponte Vedra, FL, 32081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000097249 ANA MARIA'S KITCHEN EXPIRED 2017-08-28 2022-12-31 No data 2012 CHAUCER LN, PONTE VEDRA, FL, 32081
G15000017205 MONSTER DOGS EXPIRED 2015-02-17 2020-12-31 No data 596 CALAMINT POINT, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-03 2012 Chaucer Ln, Ponte Vedra, FL 32081 No data
CHANGE OF MAILING ADDRESS 2016-09-03 2012 Chaucer Ln, Ponte Vedra, FL 32081 No data
REGISTERED AGENT ADDRESS CHANGED 2016-09-03 2012 chaucer Ln, Ponte Vedra, FL 32081 No data

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-09-03
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-17
Domestic Profit 2013-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State