Search icon

M & M GRAPHICS & DESIGN, INC.

Company Details

Entity Name: M & M GRAPHICS & DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jan 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P99000005716
FEI/EIN Number 650890115
Address: 4400 W. HILLBORO BLVD, COCONUT CREEK, FL, 33073
Mail Address: 4400 W. HILLBORO BLVD, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MERICLE ROBERT Agent 2261 NW 161 TERR, PEMBROKE PINES, FL, 33028

President

Name Role Address
MERICLE ROBERT President 2261 NW 161 TERR, PEMBROKE PINES, FL, 33028

Director

Name Role Address
MERICLE MICHAEL N Director 154 IRON KING ROAD, DURANGO, CO, 81301
TAWES GREGORY K Director 154 IRON KING ROAD, DURANGO, CO, 81301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2002-05-13 MERICLE, ROBERT No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-13 2261 NW 161 TERR, PEMBROKE PINES, FL 33028 No data
CHANGE OF PRINCIPAL ADDRESS 2001-07-05 4400 W. HILLBORO BLVD, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2001-07-05 4400 W. HILLBORO BLVD, COCONUT CREEK, FL 33073 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000591938 ACTIVE 1000000232504 BROWARD 2011-09-09 2031-09-14 $ 708.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2007-05-17
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-26
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-05-07
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-07-05
ANNUAL REPORT 2000-06-06
Domestic Profit 1999-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State