Search icon

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

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315477323 0419700 2011-05-25 8982 SW 73RD LANE, GAINESVILLE, FL, 32608
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-05-25
Emphasis S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR, L: FALL
Case Closed 2012-09-19

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B13
Issuance Date 2011-07-13
Abatement Due Date 2011-07-18
Current Penalty 12000.0
Initial Penalty 12000.0
Nr Instances 1
Nr Exposed 3
Gravity 05
313881757 0419700 2011-02-15 320 SW 10TH STREET, GAINESVILLE, FL, 32601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-02-15
Emphasis L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR, S: POWERED IND VEHICLE
Case Closed 2015-11-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2011-02-22
Abatement Due Date 2011-02-25
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2011-02-22
Abatement Due Date 2011-03-08
Nr Instances 1
Nr Exposed 2
Gravity 01
313873184 0419700 2009-12-02 4707 SW 62ND PLACE, OCALA, FL, 34470
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-12-02
Emphasis S: STRUCK-BY, L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2015-11-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2010-01-28
Abatement Due Date 2010-02-02
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 2010-01-28
Abatement Due Date 2010-02-02
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260102 A01
Issuance Date 2010-01-28
Abatement Due Date 2010-02-02
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260501 B13
Issuance Date 2010-01-28
Abatement Due Date 2010-02-02
Current Penalty 2800.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 2
Gravity 05
311815302 0419700 2008-05-06 1632 E SILVER SPRINGS BLVD., OCALA, FL, 34470
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-05-07
Emphasis L: FALL, S: STRUCK-BY, S: FALL FROM HEIGHT, S: POWERED IND VEHICLE, S: COMMERCIAL CONSTR
Case Closed 2014-05-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2008-05-23
Abatement Due Date 2008-05-29
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-05-23
Abatement Due Date 2008-05-29
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2008-05-23
Abatement Due Date 2008-05-29
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2008-05-23
Abatement Due Date 2008-05-29
Current Penalty 1225.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2008-05-23
Abatement Due Date 2008-05-29
Current Penalty 1225.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2008-05-23
Abatement Due Date 2008-06-27
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 3
Nr Exposed 1
Gravity 00

Date of last update: 02 Apr 2025

Sources: Florida Department of State