Search icon

MM ENTERPRISE SERVICES INC

Company Details

Entity Name: MM ENTERPRISE SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Apr 2008 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Apr 2008 (17 years ago)
Document Number: P08000040998
FEI/EIN Number 262519850
Address: 11465 SW Lake Park DR, PORT SAINT LUCIE, FL, 34987, US
Mail Address: 11465 SW Lake Park Dr, PORT SAINT LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5U4J2 Obsolete Non-Manufacturer 2009-12-22 2024-01-02 No data 2024-12-28

Contact Information

POC MARCIA MASON
Phone +1 954-292-5616
Address 11465 SW LAKE PARK DR, PORT SAINT LUCIE, FL, 34987 2795, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
MASON MARCIA Agent 11465 SW Lake Park DR, PORT SAINT LUCIE, FL, 34987

Director

Name Role Address
MASON MARCIA Director 11465 SW Lake Park DR, PORT SAINT LUCIE, FL, 34987

President

Name Role Address
MASON MARCIA President 11465 SW Lake Park DR, PORT SAINT LUCIE, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000110673 MARCIA'S MORTGAGE SOLUTIONS EXPIRED 2009-05-26 2014-12-31 No data 532 SW CHERRY HILL RD, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-26 11465 SW Lake Park DR, PORT SAINT LUCIE, FL 34987 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-08 11465 SW Lake Park DR, PORT SAINT LUCIE, FL 34987 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-08 11465 SW Lake Park DR, PORT SAINT LUCIE, FL 34987 No data
CONVERSION 2008-04-22 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000086977

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State