Entity Name: | M AND T INVESTMENT ENTERPRISES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Sep 2016 (8 years ago) |
Date of dissolution: | 18 Oct 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Oct 2023 (a year ago) |
Document Number: | P16000078935 |
FEI/EIN Number | 81-4010199 |
Address: | 3309 PRESIDENT BARACK OBAMA HIGHWAY, RIVIERA BEACH, FL, 33404, US |
Mail Address: | 3309 PRESIDENT BARACK OBAMA HIGHWAY, RIVIERA BEACH, FL, 33404, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIFUENTES MARITZA | Agent | 3309 PRESIDENT BARACK OBAMA HIGHWAY, RIVIERA BEACH, FL, 33404 |
Name | Role | Address |
---|---|---|
CIFUENTES MARITZA | President | 3309 PRESIDENT BARACK OBAMA HIGHWAY, RIVIERA BEACH, FL, 33404 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000107462 | 1 STOP SHOP GROCERY | EXPIRED | 2016-09-30 | 2021-12-31 | No data | 3309 PRESIDENT OBAMA HIGHWAY, RIVIERA BEACH, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-10-18 | No data | No data |
AMENDMENT | 2019-02-11 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-11 | CIFUENTES, MARITZA | No data |
AMENDMENT | 2019-01-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-01-22 | 3309 PRESIDENT BARACK OBAMA HIGHWAY, RIVIERA BEACH, FL 33404 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 3309 PRESIDENT BARACK OBAMA HIGHWAY, RIVIERA BEACH, FL 33404 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000391518 | TERMINATED | 1000000930458 | PALM BEACH | 2022-08-15 | 2042-08-17 | $ 103,410.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-10-18 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-02-06 |
Amendment | 2019-02-11 |
Amendment | 2019-01-22 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State