Entity Name: | MEDALLION MANAGEMENT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEDALLION MANAGEMENT GROUP, 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: | 08 Dec 2003 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P03000150851 |
FEI/EIN Number |
550858411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6114 SE Stetson Rd, Belleview, FL, 34420, US |
Mail Address: | 6114 SE Stetson Rd, BELLEVIEW, FL, 34420, US |
ZIP code: | 34420 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON FELISHA L | President | 6114 SE Stetson Rd, BELLEVIEW, FL, 34420 |
THOMPSON FELISHA L | Agent | 6114 SE Stetson Rd, BELLEVIEW, FL, 34420 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-29 | 6114 SE Stetson Rd, Belleview, FL 34420 | - |
CHANGE OF MAILING ADDRESS | 2016-07-26 | 6114 SE Stetson Rd, Belleview, FL 34420 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-26 | 6114 SE Stetson Rd, BELLEVIEW, FL 34420 | - |
REINSTATEMENT | 2013-01-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-01-12 | THOMPSON, FELISHA L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-02-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000159213 | TERMINATED | 1000000252614 | MARION | 2012-02-22 | 2032-03-07 | $ 339.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J09002113412 | LAPSED | 09-1891-CA-G | CIRCUIT MARION COUNTY FL | 2009-07-16 | 2014-08-19 | $31209.68 | BELLEVIEW BUILDING MATERIALS, INC., 11655 SE HWY 441, BELLEVIEW, FL 34420 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-02-26 |
Off/Dir Resignation | 2017-10-05 |
ANNUAL REPORT | 2017-04-29 |
AMENDED ANNUAL REPORT | 2016-07-26 |
ANNUAL REPORT | 2016-01-25 |
AMENDED ANNUAL REPORT | 2015-06-04 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State