Search icon

MMC VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: MMC VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MMC VENTURES, 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: 23 Jun 2005 (20 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: P05000090649
FEI/EIN Number 203062876

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

Address: 14830 CRYSTAL COVE CT. #604, FORT MYERS, FL, 33919
Mail Address: 14830 CRYSTAL COVE CT. #604, FORT MYERS, FL, 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIUFFETELLI MICHELLE Vice President 14830 CRYSTAL COVE CT. #604, FORT MYERS, FL, 33919
CIUFFETELLI MICHAEL President 14830 CRYSTAL COVE CT. #604, FORT MYERS, FL, 33919
CIUFFETELLI MICHAEL Agent 14830 CRYSTAL COVE CT. #604, FORT MYERS, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000043997 MMC PROPERTY GROUP EXPIRED 2019-04-07 2024-12-31 - 14830 CRYSTAL COVE CT, UNIT 604, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
REINSTATEMENT 2022-01-05 - -
REGISTERED AGENT NAME CHANGED 2022-01-05 CIUFFETELLI, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-01-05
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-09-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State