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 |
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 | - |
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 |
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 | - |
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 |
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