Search icon

M.M.&A. CONSTRUCTION OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: M.M.&A. CONSTRUCTION OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.M.&A. CONSTRUCTION OF FLORIDA, 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: 07 Jul 1998 (27 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: P98000060594
FEI/EIN Number 593523698

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

Address: 2400 AIRPORT RD, SUITE B, PLANT CITY, FL, 33563
Mail Address: 2400 AIRPORT RD, SUITE B, PLANT CITY, FL, 33563
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUEVARA ARTURO S President 2400 AIRPORT RD SUITE B, PLANT CITY, FL, 33563
GUEVARA ARTURO S Director 2400 AIRPORT RD SUITE B, PLANT CITY, FL, 33563
GUEVARA GUADALUPE Secretary 2400 AIRPORT RD SUITE B, PLANT CITY, FL, 33563
GUEVARA GUADALUPE Director 2400 AIRPORT RD SUITE B, PLANT CITY, FL, 33563
GUEVARA GUADALUPE Agent 3606 DRAWDY RD, PLANT CITY, FL, 33567

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-29 2400 AIRPORT RD, SUITE B, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2005-03-29 2400 AIRPORT RD, SUITE B, PLANT CITY, FL 33563 -
REINSTATEMENT 1999-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000135309 LAPSED 13-CA-5802 HILLSBOROUGH CO. CIRCUIT COURT 2013-12-09 2024-02-27 $253,102.81 BRANCH BANKING AND TRUST COMPANY, 2000 INTERSTATE PARK, SUITE 400, MONTGOMERY, AL 36109
J11000245121 INACTIVE WITH A SECOND NOTICE FILED 07-2905-CA LAKE COUNTY COURT 2011-03-29 2016-04-21 $125,331.72 IBERIA BANK, 10161 CENTURION PKWY. N., STE 350, JACKSONVILLE, FLA 32256
J08000438375 LAPSED 08-CA-017543 THIRTEENTH JUDICIAL CIRCUIT C 2008-11-10 2013-12-09 $58,082 JOMO COUSINS, 12425 BRAMFIELD DRIVE, RIVERVIEW, FL 33569
J08900021595 LAPSED 08-CC-18451 13 JUD CIR HILLSBOROUGH CTY FL 2008-10-13 2013-11-19 $17997.33 BAYONET PLUMBING, HEATING & AIR-CONDITIONING, INC., 8950 NEW YORK AVENUE, HUDSON, FL 34667
J08000373648 LAPSED 08-CA-011801 THIRTEENTH JUDICIAL CIRCUIT CO 2008-09-09 2013-10-29 $51,212.00 DOUGLAS AND JACQUELINE BURNS, 806 EAGLE LANE, APOLLO BEACH, FL 33572
J08000292970 LAPSED 16-2008-CA-006096 CIRCUIT COURT, DUVAL COUNTY 2008-08-27 2013-09-08 $20,905.72 RING POWER CORPORATION, 500 WORLD COMMERCE PARKWAY, ST. AUGUSTINE, FLORIDA 32092
J10000405545 INACTIVE WITH A SECOND NOTICE FILED 08-07859-CA DIV I HILLSBOROUGH COUNTY CIRC CRT 2008-07-23 2015-03-15 $2,278,250.10 BAY CITIES BANK, 2202 NORTH WEST SHORE BLVD., #140, TAMPA, FL 33607

Documents

Name Date
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-01
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-02-29
REINSTATEMENT 1999-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310829684 0420600 2007-06-11 5606 100TH DR. E.,, ELLENTON, FL, 34222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-06-11
Emphasis S: FALL FROM HEIGHT, S: CONSTRUCTION, N: SILICA, S: SILICA, L: FALL
Case Closed 2007-07-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2007-07-11
Abatement Due Date 2007-07-16
Current Penalty 918.75
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2007-07-11
Abatement Due Date 2007-07-16
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2007-07-11
Abatement Due Date 2007-07-16
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2007-07-11
Abatement Due Date 2007-07-17
Nr Instances 1
Nr Exposed 1
Gravity 02
311092142 0420600 2007-03-27 6502 SURFSIDE BLVD., APOLLO BEACH, FL, 33572
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-03-27
Emphasis L: FALL
Case Closed 2007-10-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2007-04-10
Abatement Due Date 2007-04-13
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 2007-04-10
Abatement Due Date 2007-04-13
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2007-04-10
Abatement Due Date 2007-04-17
Current Penalty 1312.5
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2007-04-10
Abatement Due Date 2007-04-16
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 5
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2007-04-10
Abatement Due Date 2007-04-13
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 6
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2007-04-10
Abatement Due Date 2007-04-13
Current Penalty 1312.5
Initial Penalty 1750.0
Nr Instances 3
Nr Exposed 3
Gravity 05

Date of last update: 02 Mar 2025

Sources: Florida Department of State