Search icon

MONEY MIZER MANAGEMENT, INC. - Florida Company Profile

Branch

Company Details

Entity Name: MONEY MIZER MANAGEMENT, INC.
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: 23 Jun 2014 (11 years ago)
Branch of: MONEY MIZER MANAGEMENT, INC., ALABAMA (Company Number 000-273-482)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2018 (7 years ago)
Document Number: F14000002742
FEI/EIN Number 461571535

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

Address: 1648 MANCHESTER EXPRESSWAY, COLUMBUS, GA, 31904, US
Mail Address: 1648 MANCHESTER EXPRESSWAY, COLUMBUS, GA, 31904, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
WHITTEN ROBERT GIII President 1648 Manchester Expy, COLUMBUS, GA, 31904
WHITTEN ROBERT GIII Chairman 1648 Manchester Expy, COLUMBUS, GA, 31904
HARRIS RONALD S Director 1648 Manchester Expressway, Columbus, GA, 31904
FUNDERBURK ERIC B Director 1313 BROAD STREET, PHENIX CITY, AL, 36867
Harris William EIII Vice President 225 Water Street, Jacksonville, FL, 32202
Whitten Brenda J Director 1648 MANCHESTER EXPRESSWAY, COLUMBUS, GA, 31904
Harris William Agent 225 Water Street, Jacksonville, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 1648 MANCHESTER EXPRESSWAY, SUITE B, COLUMBUS, GA 31904 -
CHANGE OF MAILING ADDRESS 2022-02-10 1648 MANCHESTER EXPRESSWAY, SUITE B, COLUMBUS, GA 31904 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 225 Water Street, Suite 1575, Jacksonville, FL 32202 -
REGISTERED AGENT NAME CHANGED 2020-10-06 Harris, William -
REINSTATEMENT 2018-10-04 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2020-10-06
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-08-06
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State