Search icon

MANAGEMENT-MAINTENANCE, INC. - Florida Company Profile

Company Details

Entity Name: MANAGEMENT-MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANAGEMENT-MAINTENANCE, 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: 05 Mar 1971 (54 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 377753
FEI/EIN Number 591318843

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

Address: 18205 BISCAYNE BLVD, # 2226, AVENTURA, FL, 33160, US
Mail Address: 18205 BISCAYNE BLVD, # 2226, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAYKIN, LOUIS Director 1402 MARINER WAY, HOLLYWOOD, FL, 33019
FRANKLIN, GERALD Agent 18205 BISCAYNE BLVD, AVENTURA, FL, 33160
FRANKLIN GERALD President 1143 CREEKSIDE VILLIAGE WAY, SEYMOUR, TN, 37865
FRANKLIN GERALD Director 1143 CREEKSIDE VILLIAGE WAY, SEYMOUR, TN, 37865
CHAYKIN, LOUIS Vice President 1402 MARINER WAY, HOLLYWOOD, FL, 33019
FRANKLIN, BARBARA Secretary 1143 CREEKSIDE VILLAGE WAY, SEYMOUR, TN, 37865
FRANKLIN, BARBARA Treasurer 1143 CREEKSIDE VILLAGE WAY, SEYMOUR, TN, 37865

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-03 18205 BISCAYNE BLVD, # 2226, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2005-05-03 18205 BISCAYNE BLVD, # 2226, AVENTURA, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-03 18205 BISCAYNE BLVD, # 2226, AVENTURA, FL 33160 -
REGISTERED AGENT NAME CHANGED 1991-03-20 FRANKLIN, GERALD -

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-08-09
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-02-21
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State