Search icon

M & M FLAGS AND BANNERS, INC.

Company Details

Entity Name: M & M FLAGS AND BANNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Mar 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Sep 1996 (28 years ago)
Document Number: S41905
FEI/EIN Number 59-3059975
Address: 1540 park dr, CASSELLBERRY, FL 32707
Mail Address: 1540 park dr, CASSELLBERRY, FL 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
KNAPTON, PEGGY Agent 1540 park dr, CASSELLBERRY, FL 32707

President

Name Role Address
KNAPTON, PEGGY President 1540 park dr, CASSELBERRY, FL 32707

Secretary

Name Role Address
KNAPTON, PEGGY Secretary 1540 park dr, CASSELBERRY, FL 32707

Treasurer

Name Role Address
KNAPTON, PEGGY Treasurer 1540 park dr, CASSELBERRY, FL 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02267900220 M & M CONCESSIONS ACTIVE 2002-09-24 2027-12-31 No data 1540 PARK DR, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-11 1540 park dr, CASSELLBERRY, FL 32707 No data
CHANGE OF MAILING ADDRESS 2014-02-11 1540 park dr, CASSELLBERRY, FL 32707 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-11 1540 park dr, CASSELLBERRY, FL 32707 No data
REGISTERED AGENT NAME CHANGED 2009-04-20 KNAPTON, PEGGY No data
REINSTATEMENT 1996-09-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State