Search icon

MANAGEMENT 123, INC. - Florida Company Profile

Company Details

Entity Name: MANAGEMENT 123, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANAGEMENT 123, 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 Nov 2005 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P05000155672
FEI/EIN Number 392068746

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

Address: 3415 W. LAKE MARY BLVD, # 950067, LAKE MARY, FL, 32795, US
Mail Address: P.O.BOX 950067, LAKE MARY, FL, 32795, US
ZIP code: 32795
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICE YVONNE President 6143 WHITE TIP RD, JACKSONVILLE, FL, 32258
RICE YVONNE Agent 3415 W. LAKE MARY BLVD, LAKE MARY, FL, 32795

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-21 3415 W. LAKE MARY BLVD, # 950067, LAKE MARY, FL 32795 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-21 3415 W. LAKE MARY BLVD, # 950067, LAKE MARY, FL 32795 -
CHANGE OF MAILING ADDRESS 2010-04-01 3415 W. LAKE MARY BLVD, # 950067, LAKE MARY, FL 32795 -
REGISTERED AGENT NAME CHANGED 2007-12-06 RICE, YVONNE -
CANCEL ADM DISS/REV 2007-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-03-10
ANNUAL REPORT 2012-01-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State