Search icon

MUTTON MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: MUTTON MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUTTON MANAGEMENT CORP. 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: 07 Mar 2003 (22 years ago)
Document Number: P03000027074
FEI/EIN Number 571155973

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

Address: 6545 SW 129th Terrace, PINECREST, FL, 33156, US
Mail Address: 6545 SW 129th Terrace, PINECREST, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACHER DAVID J President 8400 SW 106 ST, MIAMI, FL, 33156
COURTNEY JAMES E Vice President 5930 SW 102ND ST, MIAMI, FL, 33156
RASCO GUY A Secretary 6450 SW 116TH ST, MIAMI, FL, 33156
Gannon Patrick Treasurer 6545 SW 129th Terrace, PINECREST, FL, 33156
RASCO GUY A Agent DEVINE GOODMAN & RASCO, LLP, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 6545 SW 129th Terrace, PINECREST, FL 33156 -
CHANGE OF MAILING ADDRESS 2021-03-17 6545 SW 129th Terrace, PINECREST, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 DEVINE GOODMAN & RASCO, LLP, 2800 PONCE DE LEON BLVD, 1400, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State