Search icon

M.W. CONSTRUCTION & ROOFING CO., INC. - Florida Company Profile

Company Details

Entity Name: M.W. CONSTRUCTION & ROOFING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.W. CONSTRUCTION & ROOFING CO., 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: 20 Feb 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P95000014322
FEI/EIN Number 650563889

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

Address: 5919 SE 68TH ST, STE 109, OCALA, FL, 34472, US
Mail Address: 5919 SE 68TH ST, STE 109, OCALA, FL, 34472, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTERS MARK A President 1578 SE 12TH STREET, OCALA, FL, 34472
WALTERS M R Secretary 1518 S.E. 12TH STREET, OCALA, FL, 34472
WALTERS M R Treasurer 1518 S.E. 12TH STREET, OCALA, FL, 34472
WALTERS MARK A Agent 5919 SE 68TH ST, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-07 5919 SE 68TH ST, STE 109, OCALA, FL 34472 -
CHANGE OF MAILING ADDRESS 1998-05-07 5919 SE 68TH ST, STE 109, OCALA, FL 34472 -

Documents

Name Date
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-05-07
REINSTATEMENT 1997-06-20
DOCUMENTS PRIOR TO 1997 1995-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State