Search icon

M2 ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: M2 ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M2 ENTERPRISES, 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: 11 Jan 1999 (26 years ago)
Date of dissolution: 01 Aug 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Aug 2014 (11 years ago)
Document Number: P99000004023
FEI/EIN Number 593551580

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

Address: 1400 W. FAIRBANKS AVE, SUITE 101, WINTER PARK, FL, 32789
Mail Address: 1400 W. FAIRBANKS AVE, SUITE 101, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER THOMAS S President 104 COVE COLONY ROAD, MAITLAND, FL, 32751
MILLER THOMAS S Director 104 COVE COLONY ROAD, MAITLAND, FL, 32751
MILLER THOMAS W Vice President 1481 SUMMERLAND AVENUE, WINTER PARK, FL, 32789
MILLER THOMAS W Director 1481 SUMMERLAND AVENUE, WINTER PARK, FL, 32789
MILLER THOMAS S Agent 104 COVE COLONY ROAD, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-08-01 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-01 104 COVE COLONY ROAD, MAITLAND, FL 32751 -
AMENDMENT 2011-08-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-25 1400 W. FAIRBANKS AVE, SUITE 101, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2010-02-25 1400 W. FAIRBANKS AVE, SUITE 101, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2009-02-11 MILLER, THOMAS S -
AMENDMENT 2000-12-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-08-01
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-02-23
Amendment 2011-08-22
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State