Entity Name: | M2 FABRICATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M2 FABRICATION, 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: | 11 Oct 2013 (12 years ago) |
Document Number: | P13000083826 |
FEI/EIN Number |
46-3860353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 214 S F St, LAKE WORTH BEACH, FL, 33460, US |
Mail Address: | 2710 SW 6th St, Boynton Beach, FL, 33435, US |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAL SANTO MICHAEL T | President | 2710 SW 6th St, BOYNTON BEACH, FL, 33435 |
DAL SANTO MICHAEL T | Agent | 2710 SW 6th St, Boynton Beach, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-07 | 214 S F St, LAKE WORTH BEACH, FL 33460 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 214 S F St, LAKE WORTH BEACH, FL 33460 | - |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 214 S F St, LAKE WORTH BEACH, FL 33460 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-18 | 2710 SW 6th St, Boynton Beach, FL 33435 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State