Entity Name: | MMS ANALYTICS, 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: | 10 Oct 2023 (2 years ago) |
Date of dissolution: | 06 Feb 2025 (3 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Feb 2025 (3 months ago) |
Document Number: | F23000006759 |
FEI/EIN Number |
471212355
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 99 BOW ST,SUITE 100E, PORTSMOUTH, NH, 03801, US |
Mail Address: | 99 BOW ST,SUITE 100E, PORTSMOUTH, NH, 03801, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GALVIN MARK | Chairman | 99 BOW ST,SUITE 100E, PORTSMOUTH, NH, 03801 |
GALVIN MARK | Chief Executive Officer | 99 BOW ST,SUITE 100E, PORTSMOUTH, NH, 03801 |
ROBINSON MATTHEW | Secretary | 99 BOW ST,SUITE 100E, PORTSMOUTH, NH, 03801 |
GREENLEAF JAMIE | Director | 99 BOW ST,SUITE 100E, PORTSMOUTH, NH, 03801 |
YOUNG EVAN | Chief Financial Officer | 99 BOW ST,SUITE 100E, PORTSMOUTH, NH, 03801 |
Nemorovsky OFER | Director | 99 BOW ST,SUITE 100E, PORTSMOUTH, NH, 03801 |
JEFFORDS JASON | Chief Technical Officer | 99 BOW ST,SUITE 100E, PORTSMOUTH, NH, 03801 |
TORINA JOSEPH | Agent | 1916 SHEFFIELD CT, OLDSMAR, FL, 34677 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-06 | 99 BOW ST,SUITE 100E, PORTSMOUTH, NH 03801 | - |
REGISTERED AGENT CHANGED | 2025-02-06 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2025-02-06 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2025-02-06 |
ANNUAL REPORT | 2024-01-12 |
Foreign Profit | 2023-10-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State