Search icon

M.M.A. CORP.

Company Details

Entity Name: M.M.A. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Feb 2002 (23 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P02000017232
Address: 310 CORYDON DRIVE, MIAMI SPRINGS, FL, 33166
Mail Address: 310 CORYDON DRIVE, MIAMI SPRINGS, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ BLANCA P Agent 310 CORYDON DRIVE, MIAMI SPRINGS, FL, 33166

President

Name Role Address
LOPEZ BLANCA President 310 CORYDON DRIVE, MIAMI SPRINGS, FL, 33166

Director

Name Role Address
LOPEZ BLANCA Director 310 CORYDON DRIVE, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Court Cases

Title Case Number Docket Date Status
M. M. A. VS A. C. 2D2013-5261 2013-11-04 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
11-DR-5116N

Parties

Name M.M.A. CORP.
Role Appellant
Status Active
Name A & C CO, LLC
Role Appellee
Status Active
Representations ROBERT L. DONALD, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-03
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-04-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-03-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-10-03
Type Record
Subtype Record on Appeal
Description Received Records ~ CORBIN
Docket Date 2014-09-18
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-AA shall arrange for rec trans or risk dism
Docket Date 2014-04-07
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description grant brief timely filed
Docket Date 2014-04-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of A. C.
Docket Date 2014-04-04
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of A. C.
Docket Date 2014-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of A. C.
Docket Date 2014-02-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of M. M. A.
Docket Date 2014-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ granted in part
Docket Date 2014-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of M. M. A.
Docket Date 2013-11-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2013-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of M. M. A.
Docket Date 2013-11-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Off/Dir Resignation 2003-04-07
Domestic Profit 2002-02-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State