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 |
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 |
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 | - | - |
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