Search icon

M & M AUTO WHOLESALE, INC.

Company Details

Entity Name: M & M AUTO WHOLESALE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Jun 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P96000053424
FEI/EIN Number 59-3388201
Mail Address: 11356 HARLAN DR, JACKSONVILLE, FL 32218
Address: 5407 BEACH BLVD, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BERNARD, LAWRENCE JESQ. Agent 300 W. ADAMS STREET #300, JACKSONVILLE, FL 32202

Director

Name Role Address
DRURY, MARK A Director 11356 HARLAN DR, JACKSONVILLE, FL 32218

Secretary

Name Role Address
DRURY, MARK A Secretary 11356 HARLAN DR, JACKSONVILLE, FL 32218

Treasurer

Name Role Address
DRURY, MARK A Treasurer 11356 HARLAN DR, JACKSONVILLE, FL 32218

President

Name Role Address
JOHNSON, MARK W President 967 EAGLE POINT DR, ST AUGUSTINE, FL 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2009-01-05 BERNARD, LAWRENCE JESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-05 300 W. ADAMS STREET #300, JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-29 5407 BEACH BLVD, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2005-03-29 5407 BEACH BLVD, JACKSONVILLE, FL 32207 No data
NAME CHANGE AMENDMENT 2004-03-01 M & M AUTO WHOLESALE, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002214970 LAPSED 09-40889-CA-05 (04) MIAMI-DADE CTY. CIR. CT. 2009-11-05 2014-11-16 $122,459.82 NATIONAL AUTO LENDERS, INC., 14645 N.W. 77TH AVENUE, SUITE 203, MIAMI LAKES, FL 33014

Documents

Name Date
Reg. Agent Change 2009-01-05
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-07-03
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-04-07
Name Change 2004-03-01
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State