Entity Name: | M3 PROFESSIONAL SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M3 PROFESSIONAL SERVICES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Oct 2006 (19 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Oct 2011 (14 years ago) |
Document Number: | P06000133315 |
FEI/EIN Number |
205689844
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6530 SE SR 26, Trenton, FL, 32693, US |
Mail Address: | PO BOX 676, NEWBERRY, FL, 32669 |
ZIP code: | 32693 |
County: | Gilchrist |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN MARK D | President | 24845 SW 19th Place, NEWBERRY, FL, 32669 |
Allen Sonya D | Vice President | 24845 SW 19th Place, Newberry, FL, 32669 |
ALLEN MARK D | Agent | 24845 SW 19th Place, NEWBERRY, FL, 32669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 6530 SE SR 26, Trenton, FL 32693 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-20 | 24845 SW 19th Place, NEWBERRY, FL 32669 | - |
NAME CHANGE AMENDMENT | 2011-10-12 | M3 PROFESSIONAL SERVICES, INC | - |
REINSTATEMENT | 2011-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-06-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000046186 | TERMINATED | 1000000431386 | ALACHUA | 2012-12-10 | 2023-01-02 | $ 551.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-03-20 |
AMENDED ANNUAL REPORT | 2018-05-16 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State