Search icon

MMM GAS INC. - Florida Company Profile

Company Details

Entity Name: MMM GAS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MMM GAS 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: 25 Mar 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000026658
FEI/EIN Number 650738738

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

Address: 4102 CLEVELAND AVENUE, FT. MYERS, FL, 33901
Mail Address: 4102 CLEVELAND AVENUE, FT. MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERVEZ NEHAL President 1634 SE 19 LN, CAPE CORAL, FL, 33990
PERVEZ NEHAL Director 1634 SE 19 LN, CAPE CORAL, FL, 33990
PERVEZ NEHAL Agent 1634 S E 19TH LANE, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2004-03-31 1634 S E 19TH LANE, CAPE CORAL, FL 33990 -
REGISTERED AGENT NAME CHANGED 1999-04-13 PERVEZ, NEHAL -
CHANGE OF PRINCIPAL ADDRESS 1997-05-13 4102 CLEVELAND AVENUE, FT. MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 1997-05-13 4102 CLEVELAND AVENUE, FT. MYERS, FL 33901 -

Documents

Name Date
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-07-21
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-03-08
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State