Search icon

M F H 2001 INC. - Florida Company Profile

Company Details

Entity Name: M F H 2001 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M F H 2001 INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 20 Jun 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000061331
FEI/EIN Number 651115829

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

Address: 6111 NW 18TH CT, MARGATE, FL, 33063
Mail Address: 6111 NW 18TH CT, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYNES MICHEL President 1008 S 22ND CT, HOLLYWOOD, FL, 33020
ALEXANDRE DIXON Agent 2800 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-16 6111 NW 18TH CT, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2009-01-16 6111 NW 18TH CT, MARGATE, FL 33063 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 2800 W OAKLAND PARK BLVD, STE 101, FORT LAUDERDALE, FL 33311 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000020579 TERMINATED 1000000358946 BROWARD 2012-12-21 2033-01-02 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000348295 ACTIVE 1000000268701 BROWARD 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08900008312 INACTIVE WITH A SECOND NOTICE FILED 2008CC294 5TH JUD LAKE CTY 2008-04-09 2013-05-12 $9083.15 CITY ELECTRIC SUPPLY COMPANY, PO BOX 609521, ORLANDO, FL 32860

Documents

Name Date
REINSTATEMENT 2009-01-16
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-29
ANNUAL REPORT 2002-10-17
Domestic Profit 2001-06-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State