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 |
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 |
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 |
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 | - | - |
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