Search icon

MM ACQUISITION, INC. - Florida Company Profile

Company Details

Entity Name: MM ACQUISITION, 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: 03 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: F15000005342
FEI/EIN Number 475526605

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

Address: 1230 N. US HWY 1, SUITE 22 & 23, ORMOND BEACH, FL, 32174, US
Mail Address: 1230 N. US HWY 1, SUITE 22 & 23, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
GRAHAM STEVEN Chief Executive Officer 35 INDUSTRIAL DR, EAST LONGMEADOW, MA, 01028
GRAHAM JEAN Secretary 35 INDUSTRIAL DR, EAST LONGMEADOW, MA, 01028
Schillinger Rita Director 1230 N. US Hwy 1, Ormond Beach, FL, 32174
SCHILLINGER RITA Agent 1230 N. US HWY 1 SUITE 22&23, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000116273 MODERN MOLD SOUTH ACTIVE 2020-09-08 2025-12-31 - 1230 NORTH US HIGHWAY 1, SUITES 22 & 23, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-12 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-12-03 SCHILLINGER, RITA -
REINSTATEMENT 2021-12-03 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 1230 N. US HWY 1 SUITE 22&23, ORMOND BEACH, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 1230 N. US HWY 1, SUITE 22 & 23, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2018-04-23 1230 N. US HWY 1, SUITE 22 & 23, ORMOND BEACH, FL 32174 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-05-04
REINSTATEMENT 2022-12-12
REINSTATEMENT 2021-12-03
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-01
Reg. Agent Change 2018-04-23
ANNUAL REPORT 2018-02-14
Reg. Agent Change 2017-07-21
ANNUAL REPORT 2017-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State