Search icon

M4 INSTITUTE, INC. - Florida Company Profile

Company Details

Entity Name: M4 INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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 Aug 2011 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Dec 2023 (a year ago)
Document Number: N11000007994
FEI/EIN Number 453062395

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

Address: 4583 VILLAGE OAKS CT, DUNWOODY, GA, 30338, US
Mail Address: 4707 ASHFORD DUNWOODY RD, ATLANTA, GA, 31146, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAND MICHAEL E President 5642 SANDSTONE DRIVE, PACE, FL, 32571
Murphy Robert Vice President 4006 Bay Pointe Drive, Gulf Breeze, FL, 32563
DAVIS LELAND T Ex 4583 Village Oaks Ct, Dunwoody, GA, 30338
DAVIS LELAND T Director 4583 Village Oaks Ct, Dunwoody, GA, 30338
Pope Kenny Chief Financial Officer 4431 Hidden Oaks Drive, Flowery Branch, FL, 30542
Hand Michael Agent 5642 Sandstone Drive, Pace, FL, 32571

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000086332 M4 INSTITUTE ACTIVE 2022-07-21 2027-12-31 - 6082 GULF BREEZE PKWY, GULF BREEZE, FL, 32563
G19000079061 GOTELLOTHERS.COM EXPIRED 2019-07-23 2024-12-31 - 2400 WEST MICHIGAN AVE., STE 4, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-12-06 M4 INSTITUTE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2023-12-06 4583 VILLAGE OAKS CT, DUNWOODY, GA 30338 -
CHANGE OF MAILING ADDRESS 2023-12-06 4583 VILLAGE OAKS CT, DUNWOODY, GA 30338 -
REGISTERED AGENT NAME CHANGED 2022-07-11 Hand, Michael -
REGISTERED AGENT ADDRESS CHANGED 2022-07-11 5642 Sandstone Drive, Pace, FL 32571 -
AMENDMENT 2012-03-02 - -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-02-09
Amendment and Name Change 2023-12-06
ANNUAL REPORT 2023-03-20
AMENDED ANNUAL REPORT 2022-07-11
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State