Search icon

M2 INTERACTIVE GROUP INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: M2 INTERACTIVE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M2 INTERACTIVE GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Feb 2010 (15 years ago)
Date of dissolution: 25 Mar 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2013 (12 years ago)
Document Number: P10000013566
FEI/EIN Number 271906020

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3825 HENDERSON BLVD, SUITE 500, TAMPA, FL, 33629
Mail Address: 3825 HENDERSON BLVD, SUITE 500, TAMPA, FL, 33629
ZIP code: 33629
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG CHRISTOPHER Chief Executive Officer 3825 HENDERSON BLVD SUITE 500, TAMPA, FL, 33629
CARLUCCI JOSHUA Chief Operating Officer 3825 HENDERSON BLVD SUITE 500, TAMPA, FL, 33629
YOUNG CHRISTOPHER L Agent 3825 HENDERSON BLVD, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000042640 MOBILECAST EXPIRED 2010-05-14 2015-12-31 - 802 S FREMONT AVE, TAMPA, FL, 33606
G10000014691 MOMENTUM MOBILE EXPIRED 2010-02-15 2015-12-31 - 802 S. FREMONT AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-07 3825 HENDERSON BLVD, SUITE 500, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2011-09-07 3825 HENDERSON BLVD, SUITE 500, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2011-09-07 3825 HENDERSON BLVD, SUITE 500, TAMPA, FL 33629 -
AMENDMENT 2011-03-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001111344 LAPSED 1000000516165 HILLSBOROU 2013-06-06 2023-06-12 $ 612.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000952930 LAPSED 1000000403956 HILLSBOROU 2012-11-28 2022-12-05 $ 2,299.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000924608 LAPSED 2012-27191 DIV. M 13TH JUDICIAL HILLSBOROUGH COU 2012-11-13 2017-12-05 $9,680.66 DANIEL HOFFMAN, C/O ERIC S. KOENIG, ESQ., 2700 BANK OF AMERICA PLAZA, TAMPA, FL 33602
J12000487283 LAPSED 11-10316D THIRTEENTH JUDICIAL COURT 2012-02-06 2017-08-31 $26,717.00 CHRISTIAN MOBILE APPS LLC, 25711 COPPERAS LN, SAN ANTONIO, TX 78260
J11000655881 LAPSED 2011-CA-2313-15-W SEMINOLE COUNTY COURT 2011-10-06 2016-10-11 $87,542.00 TEAM INTERNATIONAL SERVICES, INC., 42 LAKEVIEW AVE., STE 2090, LAKE MARY, FLA 32746

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-03-25
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-09-07
Amendment 2011-03-17
A/C 2011-02-23
ADDRESS CHANGE 2011-02-11
Domestic Profit 2010-02-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State