Search icon

M & M WILSON ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: M & M WILSON ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

M & M WILSON ENTERPRISES INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 18 Sep 2013 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P13000077153
FEI/EIN Number 46-3742601

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

Address: 532 Margaret st., KEY WEST, FL 33040
Mail Address: 2907 Staples ave, KEY WEST, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON, MELANIE B Agent 2907 Staples ave, KEY WEST, FL 33040
WILSON, Melanie B President 2907 STAPLES AVE, KEY WEST, FL 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000065099 MICHAELS OLD TOWN EXPIRED 2019-06-06 2024-12-31 - 532 MARGARET ST, KEY WEST, FL, 33040
G15000116818 PESCADO EXPIRED 2015-11-17 2020-12-31 - 2907 STAPLES AVENUE, KEY WEST, FL, 33040
G13000095498 WHITE STREET STATION EXPIRED 2013-09-26 2018-12-31 - 532 MARGARET STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 532 Margaret st., KEY WEST, FL 33040 -
REINSTATEMENT 2018-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-01-08 532 Margaret st., KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2014-01-08 WILSON, MELANIE B -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 2907 Staples ave, KEY WEST, FL 33040 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000646459 ACTIVE 21 CA 000296 K MONROE CO 2021-12-07 2026-12-20 $66,505.80 SWIFT FINANCIAL, LLC, 3505 SILVERSIDE RD, STE 200, WILMINGTON, DE 19810

Documents

Name Date
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-10-23
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-10-21
ANNUAL REPORT 2014-01-08
Domestic Profit 2013-09-18

Date of last update: 21 Feb 2025

Sources: Florida Department of State