Search icon

M & R FABRICATOR, INCORPORATED

Company Details

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

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
WILLIAMS MARK R President P.O.BOX 226, HAMPTON, FL, 32044

Secretary

Name Role Address
WILLIAMS MARK R Secretary P.O.BOX 226, HAMPTON, FL, 32044

Treasurer

Name Role Address
WILLIAMS MARK R Treasurer P.O.BOX 226, HAMPTON, FL, 32044

Director

Name Role Address
WILLIAMS MARK R Director P.O.BOX 226, HAMPTON, FL, 32044

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 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

Events

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

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

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 Feb 2025

Sources: Florida Department of State