Search icon

MWM SOUTH, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MWM SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MWM SOUTH, 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: 27 Jul 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P95000057980
FEI/EIN Number 593330793

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

Address: 30924 SUN EAGLE DRIVE, MOUNT DORA, FL, 32757
Mail Address: 30924 SUN EAGLE DRIVE, MOUNT DORA, FL, 32757
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MWM SOUTH, INC., NEW YORK 2275792 NEW YORK
Headquarter of MWM SOUTH, INC., MINNESOTA 1c608222-b8d4-e011-a886-001ec94ffe7f MINNESOTA

Key Officers & Management

Name Role Address
WILD RAY E President 30924 SUN EAGLE DRIVE, MOUNT DORA, FL, 32757
WILD RAY E Director 30924 SUN EAGLE DRIVE, MOUNT DORA, FL, 32757
MICKUS JOHN A Director 30924 SUNEAGLE DR, MOUNT DORA, FL, 32757
BERGHOLTZ RICHARD S Agent 411 N DONNELLY ST, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-06-04 - -
CHANGE OF MAILING ADDRESS 2008-06-04 30924 SUN EAGLE DRIVE, MOUNT DORA, FL 32757 -
CHANGE OF PRINCIPAL ADDRESS 2008-06-04 30924 SUN EAGLE DRIVE, MOUNT DORA, FL 32757 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2001-01-22 411 N DONNELLY ST, SUITE 207, MOUNT DORA, FL 32757 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000337292 ACTIVE 1000000159235 LAKE 2010-02-01 2030-02-16 $ 41,373.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09000244912 LAPSED 08-CA-26232/40 CIRCUIT CIVIL ORANGE COUNTY 2009-01-06 2014-02-04 $24,634.46 FORD MOTOR CREDIT COMPANY LLC, P.O. BOX 6508, MESA, AZ 85216
J06900017699 LAPSED 16-2005-CC-14893 COUNTY CRT DUVAL COUNTY 2006-11-13 2011-12-07 $6629.20 RING POWER CORPORATION, P.O. BOX 45022, JACKSONVILLE, FL 32232
J06900009326 TERMINATED 05 CA 917 LAKE COUNTY CIRCUIT CIVIL 2006-03-30 2011-08-21 $25750.00 AGRU/AMERICA, INC., 500 GARRISON ROAD, GEORGETOWN, SC 29440
J04000132126 TERMINATED 1000000008289 2694 2032 2004-11-10 2009-11-24 $ 28,889.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
REINSTATEMENT 2008-06-04
REINSTATEMENT 2006-10-18
REINSTATEMENT 2005-10-06
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-05-08
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State