Search icon

M & M ELECTRIC OF N. W. FLORIDA, INC.

Company Details

Entity Name: M & M ELECTRIC OF N. W. FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Aug 1994 (30 years ago)
Date of dissolution: 02 Jul 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jul 2012 (13 years ago)
Document Number: P94000058693
FEI/EIN Number 59-3260637
Address: 8247 E. BAY BLVD, NAVARRE, FL 32566
Mail Address: 8247 E. BAY BLVD, NAVARRE, FL 32566
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
PITTMAN, MARVIN E Agent 3650 BOB TOLBERT RD, NAVARRE, FL 32566

Director

Name Role Address
NELSON, MARK A Director 7243 E. BAY BLVD, NAVARRE, FL 32566
TURNER, MARK C Director 2081 RIVER BIRCH RD, GULF BREEZE, FL 32563

President

Name Role Address
NELSON, MARK A President 7243 E. BAY BLVD, NAVARRE, FL 32566

Secretary

Name Role Address
TURNER, MARK C Secretary 2081 RIVER BIRCH RD, GULF BREEZE, FL 32563

Treasurer

Name Role Address
TURNER, MARK C Treasurer 2081 RIVER BIRCH RD, GULF BREEZE, FL 32563

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-07-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-02 8247 E. BAY BLVD, NAVARRE, FL 32566 No data
CHANGE OF MAILING ADDRESS 2006-02-02 8247 E. BAY BLVD, NAVARRE, FL 32566 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000731005 LAPSED 2011 CA 2154 5TH JUDICIAL, LAKE COUNTY 2011-10-24 2016-11-07 $46,241.54 CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32810

Documents

Name Date
Voluntary Dissolution 2012-07-02
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State