Search icon

M & M TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: M & M TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & M TRUCKING, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Nov 1990 (34 years ago)
Document Number: S14777
FEI/EIN Number 593033912

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

Address: 4894 Nw Us Hwy 41, Lake City, FL, 32055, US
Mail Address: 4894 NW US Hwy 41, Lake City, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKENZIE RYAN S Director 241 SW Gardner Terrace, LAKE CITY, FL, 32024
MCKENZIE RANDOLPH S Agent 4894 NW US HWY 41, LAKE CITY, FL, 32055
MCKENZIE, RANDOLPH S. President 320 NW Scenic Lake Drive, LAKE CITY, FL, 32055
MCKENZIE, TINA D. Vice President 320 NW Scenic Lake Drive, Lake City, FL, 32055

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 4894 Nw Us Hwy 41, Lake City, FL 32055 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 4894 NW US HWY 41, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2018-03-20 4894 Nw Us Hwy 41, Lake City, FL 32055 -
REGISTERED AGENT NAME CHANGED 2012-04-26 MCKENZIE, RANDOLPH S -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State