Search icon

M AND R CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: M AND R CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M AND R CONSTRUCTION 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: 25 Feb 1994 (31 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P94000016604
FEI/EIN Number 650475423

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

Address: 6401 E ROGERS CIRCLE, BOCA RATON, FL, 33487
Mail Address: 6237 nw 74th terrace, parkland, FL, 33067, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBENSTEIN NOEL President 6237 nw 74th terrace, parkland, FL, 33067
RUBENSTEIN NOEL Agent 6237 nw 74th terrace, parkland, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 6237 nw 74th terrace, parkland, FL 33067 -
CHANGE OF MAILING ADDRESS 2014-04-18 6401 E ROGERS CIRCLE, BOCA RATON, FL 33487 -
REINSTATEMENT 2003-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1997-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001077816 LAPSED 502005CA009644XXXXMBAB 15TH JUD. CIR. PALM BEACH CTY. 2009-03-20 2014-04-06 $26,353.53 JAVIER FLORES, 1571 NE 47TH STREET, POMPANO BEACH, FL 33064
J08900013031 LAPSED 50-2007-CC-012571-XXXXMB PALM BEACH CTY FL 2008-06-10 2013-07-24 $7972.89 MCCONNAUGHHAY, DUFFY, COONROD, POPE & WEAVER, P.A., 1709 HERMITAGE BLVD, STE 200, TALLAHASSEE, FL 32308

Documents

Name Date
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State