Search icon

M & E ENTERPRISES OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: M & E ENTERPRISES OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Aug 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P99000072062
FEI/EIN Number 593633086
Address: 32935 CR 473, LEESBURG, FL, 34788
Mail Address: 32935 CR 473, LEESBURG, FL, 34788
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
MCGONIGAL ELROY E Agent 17318 E. RD., UMATILLA, FL, 32784

President

Name Role Address
MCGONIGAL ELROY E President 17318 E. RD., UMATILLA, FL, 32784

Chairman

Name Role Address
MCGONIGAL ELROY E Chairman 17318 E. RD., UMATILLA, FL, 32784

Treasurer

Name Role Address
MCGONIGAL ELROY E Treasurer 17318 E. RD., UMATILLA, FL, 32784

Secretary

Name Role Address
MCGONIGAL MARY E Secretary 17318 EAST RD, UMATILLA, FL, 32784

Vice President

Name Role Address
MCGONIGAL MATHEW E Vice President 17318 EAST ROAD, UMATILLA, FL, 32784

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08277700041 CHEM-DRY OF LAKE COUNTY EXPIRED 2008-10-03 2013-12-31 No data 32935 CR 473, LEESBURG, FL, 34788
G08277700042 BLUE RIBBON CHEM-DRY EXPIRED 2008-10-03 2013-12-31 No data 32935 CR 473, LEESBURG, FL, 34788

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-01-27 32935 CR 473, LEESBURG, FL 34788 No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-20 32935 CR 473, LEESBURG, FL 34788 No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-20 17318 E. RD., UMATILLA, FL 32784 No data

Documents

Name Date
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-07-26
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-07-08
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-09-20
ANNUAL REPORT 2000-05-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State