M & M ENTERPRISES OF MORRISTON, INC. - Florida Company Profile

Entity Name: | M & M ENTERPRISES OF MORRISTON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M & M ENTERPRISES OF MORRISTON, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Aug 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2023 (2 years ago) |
Document Number: | P94000057556 |
FEI/EIN Number |
593258579
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 604 NW 1ST AVENUE, OCALA, FL, 34475, US |
Mail Address: | 604 NW 1ST AVENUE, OCALA, FL, 34475, US |
ZIP code: | 34475 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASCIARELLI WAYNE | President | 604 NW 1ST AVENUE, OCALA, FL, 34475 |
MASCIARELLI WAYNE | Vice President | 604 NW 1ST AVENUE, OCALA, FL, 34475 |
MASCIARELLI WAYNE | Secretary | 604 NW 1ST AVENUE, OCALA, FL, 34475 |
MASCIARELLI WAYNE | Treasurer | 604 NW 1ST AVENUE, OCALA, FL, 34475 |
MICHAEL E. DEAN, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08109700032 | M&M ENTERPRISES | EXPIRED | 2008-04-18 | 2013-12-31 | - | PO BOX 3788, BELLEVIEW, FL, 34421 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-03 | MICHAEL E. DEAN, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-17 | 230 NE 25TH AVENUE, SUITE 300, OCALA, FL 34470 | - |
REINSTATEMENT | 2014-10-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-17 | 604 NW 1ST AVENUE, OCALA, FL 34475 | - |
CHANGE OF MAILING ADDRESS | 2014-10-17 | 604 NW 1ST AVENUE, OCALA, FL 34475 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000811453 | ACTIVE | 16-450-D3 | LEON | 2019-11-01 | 2024-12-17 | $49,638.02 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J11000008016 | LAPSED | 10-1594-CC | MARION FIFTH JUDICIAL | 2010-12-03 | 2016-01-06 | $7,757.80 | CAMERON HODGES COLEMAN LAPOINTE & WRIGHT, P.A., 1820 S.E. 18TH AVENUE, SUITE 1, OCALA FL 34474 |
J10000924610 | LAPSED | 2009-1418-CA-G | MARION COUNTY CIRCUIT COURT | 2010-09-15 | 2015-09-16 | $25,211.78 | MANNING BUILDING SUPPLIES, INC., 10900 PHILLIPS HIGHWAY, JACKSONVILLE, FL 32256 |
J10000415213 | LAPSED | 2009-1923-CC | 5TH JUDICIAL, MARION COUNTY | 2010-01-08 | 2015-03-17 | $14,077.78 | SCI MATERIALS, LLC, A FLORIDA LIMITED LIABILITY COMPANY, 6760 N.W. 27TH AVENUE, OCALA, FL 34475 |
J09002205663 | INACTIVE WITH A SECOND NOTICE FILED | 09-3032-CA-G | MARION CTY. CT. | 2009-09-17 | 2014-11-09 | $84,894.13 | CLARDY OIL COMPANY, PO BOX 849, OCALA, FL 34478 |
J09002154895 | LAPSED | 09-3032-CA-G | MARION CTY. CT. CIR. CIV. | 2009-09-17 | 2014-09-25 | $84,894.13 | CLARDY OIL COMPANY, PO BOX 849, OCALA, FL 34478 |
J02000082028 | TERMINATED | 2001-CC-385 | LEVY COUNTY CIVIL FL | 2002-02-18 | 2007-03-01 | $10,091.06 | RINKER MATERIALS CORPORATION, 1398 STATE ROAD 436 NORTH, CASSELBERRY, FL 32707 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-10-02 |
REINSTATEMENT | 2022-10-03 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-24 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State