Entity Name: | MARRIAGE & FAMILY MATTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Jan 1995 (30 years ago) |
Date of dissolution: | 24 Jun 2009 (16 years ago) |
Last Event: | VOL DISSOLUTION OF INACTIVE CORP |
Event Date Filed: | 24 Jun 2009 (16 years ago) |
Document Number: | N95000000526 |
FEI/EIN Number |
593292756
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1332 WEST COLONIAL DRIVE, ATTN: L. NEILSON, ORLANDO, FL, 32804 |
Mail Address: | POST OFFICE BOX 547638, ORLANDO, FL, 32854 |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRAZER CHERI | Director | 3220 CREEK ROAD, NORTH RICHLAND HILLS, TX, 76180 |
STANFORD JAMES | Director | 1400 OAK KNOLL DRIVE, COLLEYVILLE, TX, 76034 |
TERRILL ED | Director | 7603 JEFFERSON CIRCLE, COLLEYVILLE, TX, 76034 |
COLLINGSWORTH ANNE L | Vice President | 4103 SOUTHWOOD WEST, COLLEYVILLE, TX, 76034 |
COLLINGSWORTH J.B. | President | 4103 SOUTH WOOD WEST, COLLEYVILLE, TX, 76034 |
COLLINGSWORTH J.B. | Agent | 1332 WEST COLONIAL DRIVE, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOL DISSOLUTION OF INACTIVE CORP | 2009-06-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2005-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-09-23 | 1332 WEST COLONIAL DRIVE, ATTN: L. NEILSON, ORLANDO, FL 32804 | - |
CHANGE OF MAILING ADDRESS | 2004-09-23 | 1332 WEST COLONIAL DRIVE, ATTN: L. NEILSON, ORLANDO, FL 32804 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-09-23 | 1332 WEST COLONIAL DRIVE, ORLANDO, FL 32804 | - |
NAME CHANGE AMENDMENT | 2002-12-24 | MARRIAGE & FAMILY MATTERS, INC. | - |
REINSTATEMENT | 2002-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
Vol. Diss. of Inactive Corp. | 2009-06-24 |
ANNUAL REPORT | 2007-02-05 |
ANNUAL REPORT | 2006-04-12 |
REINSTATEMENT | 2005-10-11 |
ANNUAL REPORT | 2004-09-23 |
ANNUAL REPORT | 2003-09-29 |
Reg. Agent Change | 2002-12-24 |
Name Change | 2002-12-24 |
REINSTATEMENT | 2002-02-21 |
ANNUAL REPORT | 2000-08-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State