Entity Name: | MF FUNDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 07 Dec 2006 (18 years ago) |
Date of dissolution: | 07 Feb 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Feb 2017 (8 years ago) |
Document Number: | F06000007554 |
FEI/EIN Number |
061392006
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 Main Avenue, Norwalk, CT, 06851, US |
Mail Address: | 901 Main Avenue, Norwalk, CT, 06851, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Zarate Jacqueline | Secretary | 901 Main Avenue, Norwalk, CT, 06851 |
Ereso Marianito (Jom | Treasurer | 901 Main Avenue, Norwalk, CT, 06851 |
Selby Christina Lynn | President | 901 Main Avenue, Norwalk, CT, 06851 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-02-07 | - | - |
REGISTERED AGENT CHANGED | 2017-02-07 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 901 Main Avenue, Norwalk, CT 06851 | - |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 901 Main Avenue, Norwalk, CT 06851 | - |
CANCEL ADM DISS/REV | 2008-03-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
Withdrawal | 2017-02-07 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-03-28 |
ANNUAL REPORT | 2010-02-01 |
ANNUAL REPORT | 2009-04-02 |
REINSTATEMENT | 2008-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State