Search icon

M & M AUTO DISTRIBUTORS, INC.

Company Details

Entity Name: M & M AUTO DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jun 1998 (27 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P98000054136
FEI/EIN Number 650887817
Address: 12087 SUGAR PINE TRL, WELLINGTON, FL, 33414
Mail Address: 12087 SUGAR PINE TRL, WELLINGTON, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MCDANIEL SEAN Agent 12087 SUGAR PINE TRAIL, WELLINGTON, FL, 33414

Treasurer

Name Role Address
MCDANIEL LOU ANN Treasurer 12085 SUGAR PINE TRAIL, WELLINGTON, FL, 33414

Secretary

Name Role Address
MCDANIEL LOU ANN Secretary 12085 SUGAR PINE TRAIL, WELLINGTON, FL, 33414

Director

Name Role Address
MCDANIEL SEAN Director 12085 SUGAR PINE TRAIL, WELLINGTON, FL, 33414

President

Name Role Address
MCDANIEL SEAN President 12085 SUGAR PINE TRAIL, WELLINGTON, FL, 33414

Vice President

Name Role Address
MCDANIEL LOU ANN Vice President 12085 SUGAR PINE TRAIL, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 12087 SUGAR PINE TRL, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2010-04-29 12087 SUGAR PINE TRL, WELLINGTON, FL 33414 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-18 12087 SUGAR PINE TRAIL, WELLINGTON, FL 33414 No data

Documents

Name Date
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State