Search icon

M & R BEACH SERVICES, INC.

Company Details

Entity Name: M & R BEACH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Aug 1991 (34 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: S72798
FEI/EIN Number 59-3077753
Address: 11860 NE 142ND PLACE, FORT MC COY, FL 32134
Mail Address: PO BOX 323, FORT MC COY, FL 32134
ZIP code: 32134
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
WIDNER, MELISSA C. Agent 11860 NE 142ND PLACE, FORT MC COY, FL 32134

President

Name Role Address
WIDNER, MELISSA C President 11860 NE 142ND PLACE, FORT MC COY, FL 32134

Director

Name Role Address
WIDNER, MELISSA C Director 11860 NE 142ND PLACE, FORT MC COY, FL 32134
WIDNER, KENNETH J Director 11860 NE 142ND PLACE, FORT MC COY, FL 32134

Secretary

Name Role Address
WIDNER, KENNETH J Secretary 11860 NE 142ND PLACE, FORT MC COY, FL 32134

Treasurer

Name Role Address
WIDNER, KENNETH J Treasurer 11860 NE 142ND PLACE, FORT MC COY, FL 32134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-22 11860 NE 142ND PLACE, FORT MC COY, FL 32134 No data
CHANGE OF MAILING ADDRESS 2001-01-22 11860 NE 142ND PLACE, FORT MC COY, FL 32134 No data
REGISTERED AGENT ADDRESS CHANGED 2001-01-22 11860 NE 142ND PLACE, FORT MC COY, FL 32134 No data
REGISTERED AGENT NAME CHANGED 1997-04-08 WIDNER, MELISSA C. No data

Documents

Name Date
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-01-14
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-04-08
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-04-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State