Search icon

M & M BAGS & SOCKS, INC. - Florida Company Profile

Company Details

Entity Name: M & M BAGS & SOCKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & M BAGS & SOCKS, 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: 26 Sep 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000105951
FEI/EIN Number 200261269

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

Address: 2900 WEST SAMPLE ROAD, POMPANO BEACH, FL, 33073
Mail Address: 955 NE 173RD STREET, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARITZKY MICHAEL J Treasurer 2900 WEST SAMPLE ROAD, POMPANO, FL, 33073
PARITZKY MICHAEL J Director 2900 WEST SAMPLE ROAD, POMPANO, FL, 33073
PARITZKY MARGARET B Vice President 2900 WEST SAMPLE ROAD, POMPANO, FL, 33073
PARITZKY MARGARET B Secretary 2900 WEST SAMPLE ROAD, POMPANO, FL, 33073
PARITZKY MARGARET B Director 2900 WEST SAMPLE ROAD, POMPANO, FL, 33073
PARITZKY MICHAEL J Agent 955 N.E. 173RD STREET, NORTH MIAMI BEACH, FL, 33162
PARITZKY MICHAEL J President 2900 WEST SAMPLE ROAD, POMPANO, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-08-04 2900 WEST SAMPLE ROAD, POMPANO BEACH, FL 33073 -
REGISTERED AGENT NAME CHANGED 2004-08-04 PARITZKY, MICHAEL JOWNER -
REGISTERED AGENT ADDRESS CHANGED 2004-08-04 955 N.E. 173RD STREET, NORTH MIAMI BEACH, FL 33162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000311305 ACTIVE 1000000154238 BROWARD 2009-12-15 2030-02-16 $ 520.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-06-04
ANNUAL REPORT 2006-05-15
ANNUAL REPORT 2005-07-13
ANNUAL REPORT 2004-08-04
Domestic Profit 2003-09-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State