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 |
Name | Role | Address |
---|---|---|
PITTMAN, MARVIN E | Agent | 3650 BOB TOLBERT RD, NAVARRE, FL 32566 |
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 |
Name | Role | Address |
---|---|---|
NELSON, MARK A | President | 7243 E. BAY BLVD, NAVARRE, FL 32566 |
Name | Role | Address |
---|---|---|
TURNER, MARK C | Secretary | 2081 RIVER BIRCH RD, GULF BREEZE, FL 32563 |
Name | Role | Address |
---|---|---|
TURNER, MARK C | Treasurer | 2081 RIVER BIRCH RD, GULF BREEZE, FL 32563 |
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 |
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 |
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