Entity Name: | M&M ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Apr 2017 (8 years ago) |
Document Number: | P17000037384 |
FEI/EIN Number | 82-2090416 |
Address: | 3000 Gulf Shore Blvd. N Unit 107, Naples, FL, 34103, US |
Mail Address: | 3000 Gulf Shore Blvd. N Unit 107, Naples, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACOMBER JOSEPH EIII | Agent | 3000 Gulf Shore Blvd. N Unit 107, Naples, FL, 34103 |
Name | Role | Address |
---|---|---|
MACOMBER JOSEPH EIII | President | 3000 GULF SHORE BLVD NORTH, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
Macomber Joseph E | Treasurer | 3000 Gulf Shore Blvd. N Unit 107, Naples, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-26 | MACOMBER, JOSEPH E, III | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-03 | 3000 Gulf Shore Blvd. N Unit 107, Naples, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 2020-09-03 | 3000 Gulf Shore Blvd. N Unit 107, Naples, FL 34103 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-03 | 3000 Gulf Shore Blvd. N Unit 107, Naples, FL 34103 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-26 |
AMENDED ANNUAL REPORT | 2020-09-14 |
AMENDED ANNUAL REPORT | 2020-09-03 |
ANNUAL REPORT | 2020-08-31 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-22 |
Domestic Profit | 2017-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State