Search icon

M3 PROFESSIONAL SERVICES, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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