Search icon

THE OLD MM, INC.

Company Details

Entity Name: THE OLD MM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 14 Jan 2015 (10 years ago)
Date of dissolution: 01 Nov 2023 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Nov 2023 (a year ago)
Document Number: F15000000157
FEI/EIN Number 04-3379992
Address: 892 Plain St, Suite 1, Marshfield, MA 02050
Mail Address: 892 PLAIN ST, SUITE 1, MARSHFIELD, MA 02050 UN
Place of Formation: MASSACHUSETTS

President

Name Role Address
SIMMONETTI, DOMINIC President 892 Plain St, Suite 1 Marshfield, MA 02050

Director

Name Role Address
SIMMONETTI, DOMINIC Director 892 Plain St, Suite 1 Marshfield, MA 02050
SULLIVAN, JAMES Director 892 Plain St, Suite 1 Marshfield, MA 02050

Treasurer

Name Role Address
SULLIVAN, JAMES Treasurer 892 Plain St, Suite 1 Marshfield, MA 02050

Secretary

Name Role Address
SULLIVAN, JAMES Secretary 892 Plain St, Suite 1 Marshfield, MA 02050

ceo

Name Role Address
SULLIVAN, JAMES ceo 892 Plain St, Suite 1 Marshfield, MA 02050

CFO)

Name Role Address
SULLIVAN, JAMES CFO) 892 Plain St, Suite 1 Marshfield, MA 02050

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-11-01 No data No data
CHANGE OF MAILING ADDRESS 2023-11-01 892 Plain St, Suite 1, Marshfield, MA 02050 No data
REGISTERED AGENT CHANGED 2023-11-01 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 892 Plain St, Suite 1, Marshfield, MA 02050 No data
NAME CHANGE AMENDMENT 2021-03-25 THE OLD MM, INC. No data

Documents

Name Date
WITHDRAWAL 2023-11-01
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
Name Change 2021-03-25
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-25
Reg. Agent Change 2018-10-26
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-02

Date of last update: 21 Jan 2025

Sources: Florida Department of State