Search icon

M & R FABRICATOR, INCORPORATED - Florida Company Profile

Company Details

Entity Name: M & R FABRICATOR, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & R FABRICATOR, INCORPORATED 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: 09 Jun 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P99000052012
FEI/EIN Number 593580793

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

Address: 11233 SE 49TH AVE, HAMPTON, FL, 32044
Mail Address: P. O. BOX 146, STARKE, FL, 32091, US
ZIP code: 32044
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS MARK R President P.O.BOX 226, HAMPTON, FL, 32044
WILLIAMS MARK R Secretary P.O.BOX 226, HAMPTON, FL, 32044
WILLIAMS MARK R Treasurer P.O.BOX 226, HAMPTON, FL, 32044
WILLIAMS MARK R Director P.O.BOX 226, HAMPTON, FL, 32044
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000084826 M & R CONSTRUCTION EXPIRED 2015-08-17 2020-12-31 - PO BOX 146, STARKE, FL, 32091
G09100900169 M & R CONSTRUCTION EXPIRED 2009-04-10 2014-12-31 - 11233 SE 49TH AVE, HAMPTON, FL, 32044

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-02-24 11233 SE 49TH AVE, HAMPTON, FL 32044 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 11233 SE 49TH AVE, HAMPTON, FL 32044 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000525798 LAPSED 2018-026637-SP-05 MIAMI-DADE 2019-08-05 2024-08-05 $4694.89 ARGOS USA, LLC, 639 WHITLOCK AVENUE, MARIETTA, GEORGIA 30064
J16000637573 LAPSED 2016-CC-1098 LEON CTY CT 2016-08-31 2021-09-26 $12,219.54 CAPITAL CITY BANK, POST OFFICE BOX 900, TALLAHASSEE, FL 32302
J15000069076 LAPSED 01-2009-CA-6022 CIRCUIT COURT; ALACHUA COUNTY 2013-02-26 2020-01-13 $81,955.00 PETER M. TYDIR, 418 N. SEGRAVE STREET, B, DAYTONA BEACH, FL 32114

Documents

Name Date
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State