Search icon

2M CONTRACTORS CORP. - Florida Company Profile

Company Details

Entity Name: 2M CONTRACTORS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2M CONTRACTORS CORP. 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: 04 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000020537
FEI/EIN Number 46-2168949

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

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

Key Officers & Management

Name Role Address
MUNOZ RICARDO President 2012 Chaucer Ln, Ponte Vedra, FL, 32081
MUNOZ RICARDO Director 2012 Chaucer Ln, Ponte Vedra, FL, 32081
MENA ANA MARIA Vice President 2012 Chaucer Ln, Ponte Vedra, FL, 32081
MUNOZ RICARDO Agent 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 - 2012 CHAUCER LN, PONTE VEDRA, FL, 32081
G15000017205 MONSTER DOGS EXPIRED 2015-02-17 2020-12-31 - 596 CALAMINT POINT, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-03 2012 Chaucer Ln, Ponte Vedra, FL 32081 -
CHANGE OF MAILING ADDRESS 2016-09-03 2012 Chaucer Ln, Ponte Vedra, FL 32081 -
REGISTERED AGENT ADDRESS CHANGED 2016-09-03 2012 chaucer Ln, Ponte Vedra, FL 32081 -

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 Apr 2025

Sources: Florida Department of State