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 |
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 |
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 |
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 | - | - |
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