Search icon

M & R BUILDING CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: M & R BUILDING CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & R BUILDING CONTRACTORS, 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: 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: 28 Aug 1991 (34 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: S77527
FEI/EIN Number 593083297

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

Address: 16639 CITRUS PARKWAY, CLERMONT, FL, 34714, US
Mail Address: 16639 CITRUS PARKWAY, CLERMONT, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEMP MICHAEL S Director 16639 CITRUS PARKWAY, CLERMONT, FL, 34714
KEMP MICHAEL S Agent 16639 CITRUS PARKWAY, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-12 16639 CITRUS PARKWAY, CLERMONT, FL 34714 -
CHANGE OF MAILING ADDRESS 2014-03-12 16639 CITRUS PARKWAY, CLERMONT, FL 34714 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-12 16639 CITRUS PARKWAY, CLERMONT, FL 34714 -
REGISTERED AGENT NAME CHANGED 2004-01-02 KEMP, MICHAEL S -
CANCEL ADM DISS/REV 2004-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-28
ANNUAL REPORT 2007-05-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State