Search icon

MMCC OF ST. AUGUSTINE, INC.

Company Details

Entity Name: MMCC OF ST. AUGUSTINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jan 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P08000002157
FEI/EIN Number 261715693
Address: 4 SYLVAN DR, SAINT AUGUSTINE, FL, 32084
Mail Address: 4 SYLVAN DR, SAINT AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MUNIER MATT Agent 4 SYLVAN DR, SAINT AUGUSTINE, FL, 32084

Director

Name Role Address
MUNIER MATT Director 4 SYLVAN DR, SAINT AUGUSTINE, FL, 32084

President

Name Role Address
MUNIER MATT President 4 SYLVAN DR, SAINT AUGUSTINE, FL, 32084

Vice President

Name Role Address
MUNIER MATT Vice President 4 SYLVAN DR, SAINT AUGUSTINE, FL, 32084

Secretary

Name Role Address
MUNIER MATT Secretary 4 SYLVAN DR, SAINT AUGUSTINE, FL, 32084

Treasurer

Name Role Address
MUNIER MATT Treasurer 4 SYLVAN DR, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-05 4 SYLVAN DR, SAINT AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2011-04-05 4 SYLVAN DR, SAINT AUGUSTINE, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-05 4 SYLVAN DR, SAINT AUGUSTINE, FL 32084 No data

Documents

Name Date
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-05-16
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State