Search icon

M&M/MARS INCORPORATED - Florida Company Profile

Company Details

Entity Name: M&M/MARS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jun 2009 (16 years ago)
Document Number: F09000002539
FEI/EIN Number 22-1594774

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

Address: 6885 Elm Street, McLean, VA, 22101, US
Mail Address: 6885 Elm Street, McLean, VA, 22101, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Straub Stefanie Vice President 6885 Elm Street, McLean, VA, 22101
Aagaard Claus Chief Financial Officer 6885 Elm Street, McLean, VA, 22101
White Philip M Director 6885 Elm Street, McLean, VA, 22101
Airth Alan F Director 6885 Elm Street, McLean, VA, 22101
Badger Stephen MII Director 6885 Elm Street, McLean, VA, 22101
Mars Frank Director 6885 Elm Street, McLean, VA, 22101
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 6885 Elm Street, McLean, VA 22101 -
CHANGE OF MAILING ADDRESS 2024-03-27 6885 Elm Street, McLean, VA 22101 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000685089 TERMINATED 1000000844319 COLUMBIA 2019-10-10 2029-10-16 $ 1,785.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000551505 TERMINATED 1000000837292 COLUMBIA 2019-08-12 2029-08-14 $ 553.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000683310 TERMINATED 1000000766364 COLUMBIA 2017-12-15 2037-12-20 $ 20,678.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State