Search icon

MASS MARKETING ENTERPRISES, INC

Company Details

Entity Name: MASS MARKETING ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2020 (5 years ago)
Document Number: P08000060440
FEI/EIN Number 800201653
Address: 200 S. Andrews Ave, Fort Lauderdale, FL, 33301, US
Mail Address: 200 S. Andrews Ave, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Adam Steinberg JEsq. Agent 200 S. Andrews Ave, Fort Lauderdale, FL, 33301

President

Name Role Address
SILVERSTONE ROBERT President CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000033296 MCSSCI EXPIRED 2011-04-04 2016-12-31 No data 5645 CORAL RIDGE DRIVE #284, CORAL SPRINGS, FL, 33076
G09000168060 NDC EXPIRED 2009-10-22 2014-12-31 No data PO BOX 5354, LIGHTHOUSE POINT, FL, 33074
G08204900357 MYDIRECTLEADS.COM EXPIRED 2008-07-22 2013-12-31 No data P.O. BOX 5354, LIGHTHOUSE POINT, FL, 33074
G08182900478 NATIONAL ENROLLMENT CENTER EXPIRED 2008-06-30 2013-12-31 No data BOX 5354, LIGHTHOUSE POINT, FL, 33074
G08175900297 MASS MARKETING EXPIRED 2008-06-23 2013-12-31 No data BOX 5354, LIGHTHOUSE POINT, FL, 33074

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 200 S. Andrews Ave, Suite 903, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2021-01-11 200 S. Andrews Ave, Suite 903, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2021-01-11 Adam, Steinberg J, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 200 S. Andrews Ave, Suite 903, Fort Lauderdale, FL 33301 No data
REINSTATEMENT 2020-05-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2009-01-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-11
REINSTATEMENT 2020-05-11
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State