Search icon

MMA PRODUCTIONS INC.

Company Details

Entity Name: MMA PRODUCTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Sep 2008 (16 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P08000087509
FEI/EIN Number 263728788
Address: 6574 NORTH STATE ROAD 7, 185, COCONUT CREEK, FL, 33073
Mail Address: 6574 NORTH STATE ROAD 7, 185, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CULOSO RICHARD B Agent 6574 N. STATE ROAD 7, COCONUT CREEK, FL, 33073

President

Name Role Address
CULOSO RICHARD President 6574 NORTH STATE ROAD 7 #185, COCONUT CREEK, FL, 33073

Director

Name Role Address
CULOSO RICHARD Director 6574 NORTH STATE ROAD 7 #185, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
TRICARICO ERICA Vice President 6574 NORTH STATE ROAD 7 #185, COCONUT CREEK, FL, 33073

Secretary

Name Role Address
TRICARICO-CULOSO DEBRA Secretary 6574 NORTH STATE ROAD 7 #185, COCONUT CREEK, FL, 33073

Treasurer

Name Role Address
TRICARICO-CULOSO DEBRA Treasurer 6574 NORTH STATE ROAD 7 #185, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 6574 NORTH STATE ROAD 7, 185, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2012-04-11 6574 NORTH STATE ROAD 7, 185, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2009-05-01 CULOSO, RICHARD B No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 6574 N. STATE ROAD 7, #185, COCONUT CREEK, FL 33073 No data

Documents

Name Date
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-01
Domestic Profit 2008-09-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State