Search icon

M. H. & M. REALTY COMPANY - Florida Company Profile

Company Details

Entity Name: M. H. & M. REALTY COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M. H. & M. REALTY COMPANY 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: 12 Jul 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P99000063401
FEI/EIN Number 593586060

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

Address: 3874 48TH AVENUE SOUTH, ST. PETERSBURG, FL, 33711
Mail Address: 112 SOUTH ARMERIA AVE, TAMPA, FL, 33609
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINSKY CRAIG R Agent 112 SOUTH AIMENIA AVENUE, TAMPA, FL, 33609
MATTHES DAVID President 3874 48TH AVENUE SOUTH, SAINT PETERSBURG, FL, 33711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2002-07-14 3874 48TH AVENUE SOUTH, ST. PETERSBURG, FL 33711 -
REGISTERED AGENT NAME CHANGED 2000-06-03 MINSKY, CRAIG R -
REGISTERED AGENT ADDRESS CHANGED 2000-06-03 112 SOUTH AIMENIA AVENUE, TAMPA, FL 33609 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900024008 LAPSED 02-003096-CI 6TH JDU CIR PINELLAS CO CIVIL 2004-10-28 2009-11-04 $40549.91 LYON PROPERTIES, L.L.C., 2701 TROY CENTER DRIVE, SUITE 400, TROY, MI 48084

Documents

Name Date
ANNUAL REPORT 2005-06-22
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-07-14
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-06-03
Domestic Profit 1999-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State