Search icon

M&M ENTERPRISES OF FLORIDA, INC.

Company Details

Entity Name: M&M ENTERPRISES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jun 2014 (11 years ago)
Date of dissolution: 15 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2019 (6 years ago)
Document Number: P14000051749
FEI/EIN Number 68-0614506
Address: 10390 SE 149th Lane, SUMMERFIELD, FL, 34491, US
Mail Address: 10390 SE 149th Lane, SUMMERFIELD, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
MATHIS BUNNY K Agent 10390 SE 149th Lane, SUMMERFIELD, FL, 34491

President

Name Role Address
MATHIS CHARLES D President 10390 SE 149th Lane, SUMMERFIELD, FL, 34491

Secretary

Name Role Address
MATHIS BUNNY K Secretary 10390 SE 149th Lane, SUMMERFIELD, FL, 34491

Director

Name Role Address
MATHIS CHARLES D Director 10390 SE 149th Lane, SUMMERFIELD, FL, 34491
MATHIS BUNNY K Director 10390 SE 149th Lane, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 10390 SE 149th Lane, SUMMERFIELD, FL 34491 No data
CHANGE OF MAILING ADDRESS 2017-04-21 10390 SE 149th Lane, SUMMERFIELD, FL 34491 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 10390 SE 149th Lane, SUMMERFIELD, FL 34491 No data
MERGER 2014-07-17 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000142285

Documents

Name Date
Voluntary Dissolution 2019-02-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-05
Reg. Agent Change 2015-11-16
ANNUAL REPORT 2015-03-03
Merger 2014-07-17
Domestic Profit 2014-06-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State