Entity Name: | M & R FABRICATOR, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Jun 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P99000052012 |
FEI/EIN Number | 593580793 |
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 |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
WILLIAMS MARK R | President | P.O.BOX 226, HAMPTON, FL, 32044 |
Name | Role | Address |
---|---|---|
WILLIAMS MARK R | Secretary | P.O.BOX 226, HAMPTON, FL, 32044 |
Name | Role | Address |
---|---|---|
WILLIAMS MARK R | Treasurer | P.O.BOX 226, HAMPTON, FL, 32044 |
Name | Role | Address |
---|---|---|
WILLIAMS MARK R | Director | P.O.BOX 226, HAMPTON, FL, 32044 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000084826 | M & R CONSTRUCTION | EXPIRED | 2015-08-17 | 2020-12-31 | No data | PO BOX 146, STARKE, FL, 32091 |
G09100900169 | M & R CONSTRUCTION | EXPIRED | 2009-04-10 | 2014-12-31 | No data | 11233 SE 49TH AVE, HAMPTON, FL, 32044 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-02-24 | 11233 SE 49TH AVE, HAMPTON, FL 32044 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-24 | 11233 SE 49TH AVE, HAMPTON, FL 32044 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State