Search icon

MARKETING MACHINE CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: MARKETING MACHINE CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARKETING MACHINE CONSULTANTS, 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: 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: 26 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2016 (9 years ago)
Document Number: P02000127257
FEI/EIN Number 562305441

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

Address: 250 Palm Coast Parkway NE, Suite 607, Palm Coast, FL, 32137, US
Mail Address: 250 Palm Coast Parkway NE, Suite 607, Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HACKNEY FREDERICK S President 250 Palm Coast Parkway NE, Palm Coast, FL, 32137
HACKNEY FREDERICK S Director 250 Palm Coast Parkway NE, Palm Coast, FL, 32137
HACKNEY FREDERICK S Agent 250 Palm Coast Parkway NE, Palm Coast, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 250 Palm Coast Parkway NE, Suite 607, PMB 381, Palm Coast, FL 32137 -
CHANGE OF MAILING ADDRESS 2019-04-22 250 Palm Coast Parkway NE, Suite 607, PMB 381, Palm Coast, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 250 Palm Coast Parkway NE, Suite 607, PMB 381, Palm Coast, FL 32137 -
REINSTATEMENT 2016-04-11 - -
REGISTERED AGENT NAME CHANGED 2016-04-11 HACKNEY, FREDERICK S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000184887 TERMINATED 1000000950605 MARION 2023-04-20 2033-04-26 $ 37.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000702330 TERMINATED 1000000845648 MARION 2019-10-21 2029-10-23 $ 383.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-13
REINSTATEMENT 2016-04-11
ANNUAL REPORT 2007-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State