Search icon

THE M FACTOR, INC. - Florida Company Profile

Company Details

Entity Name: THE M FACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE M FACTOR, 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 Aug 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P01000082065
FEI/EIN Number 593741680

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

Address: 1075 GILLS DRIVE, SUITE 300, ORLANDO, FL, 32824
Mail Address: 1075 GILLS DRIVE, SUITE 300, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHEL MELISSA P Director 8481 NARCOOSSEE ROAD, ORLANDO, FL, 32827
PECKMAN PAULA P Agent 8481 NARCOOSSEE ROAD, ORLANDO, FL, 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000043146 MADDAWGZ EXPIRED 2010-05-17 2015-12-31 - 3956 TOWN CENTER BOULEVARD, SUITE 163, ORLANDO, FL, 32837
G10000042643 MELISSA MICHEL & ASSOCIATES, INC. EXPIRED 2010-05-14 2015-12-31 - 3956 TOWN CENTER BOULEVARD, SUITE 163, ORLANDO, FL, 32837
G09021900361 HIGH IMPACT EVENTS, INC. EXPIRED 2009-01-21 2014-12-31 - 1075 GILLS DRIVE, SUITE 300, ORLANDO, FL, 32824
G08322900437 HIGH IMPACT CORPORATE EVENTS AND TRADESHOWS EXPIRED 2008-11-17 2013-12-31 - 1075 GILLS DRIVE, SUITE #300, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-27 8481 NARCOOSSEE ROAD, #13203, ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2013-02-27 1075 GILLS DRIVE, SUITE 300, ORLANDO, FL 32824 -
REINSTATEMENT 2012-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-03 1075 GILLS DRIVE, SUITE 300, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2012-04-03 PECKMAN, PAULA P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000797105 TERMINATED 1000000241425 ORANGE 2011-11-22 2031-12-07 $ 1,904.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000238134 TERMINATED 1000000209094 ORANGE 2011-03-25 2031-04-20 $ 2,031.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2013-02-27
REINSTATEMENT 2012-04-03
ANNUAL REPORT 2010-04-09
REINSTATEMENT 2009-10-27
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State