Search icon

M & M ENTERPRISES OF LAKE CITY, INC. - Florida Company Profile

Company Details

Entity Name: M & M ENTERPRISES OF LAKE CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & M ENTERPRISES OF LAKE CITY, 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: 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: 23 Aug 1993 (32 years ago)
Date of dissolution: 26 Jul 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jul 2005 (20 years ago)
Document Number: P93000059960
FEI/EIN Number 593194637

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

Address: 1592 U.S. 90 WEST, LAKE CITY, FL, 32055
Mail Address: 1592 US 90 W, LAKE CITY, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTRIP GREGORY S Vice President RT 15 BOX 3092, LAKE CITY, FL, 32024
HOPKINS JOHN S President 10011 NW 50TH TERRACE, GAINESVILLE, FL, 32653
HOPKINS JOHN S Agent 10011 NW 50TH TERRACE, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-13 1592 U.S. 90 WEST, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2003-04-13 1592 U.S. 90 WEST, LAKE CITY, FL 32055 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-03 10011 NW 50TH TERRACE, GAINESVILLE, FL 32653 -
REGISTERED AGENT NAME CHANGED 1999-04-21 HOPKINS, JOHN S -

Documents

Name Date
Voluntary Dissolution 2005-07-26
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-04-13
ANNUAL REPORT 2002-01-18
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State