Search icon

MMM BCBF INC. - Florida Company Profile

Company Details

Entity Name: MMM BCBF INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MMM BCBF 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: 19 May 2011 (14 years ago)
Date of dissolution: 08 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2020 (5 years ago)
Document Number: P11000048116
FEI/EIN Number NOT APPLICABLE

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

Address: 4700 SHERIDAN ST, STE J, HOLLYWOOD, FL, 33021, US
Mail Address: 4700 SHERIDAN ST, STE J, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
JENNER MATTHEW Manager 102 CAIRNS LANDING, CANMORE ALBERTA CANADA, AB, T1W 3J9

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-08 - -
AMENDMENT 2011-06-01 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-01 4700 SHERIDAN ST, STE J, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2011-06-01 4700 SHERIDAN ST, STE J, HOLLYWOOD, FL 33021 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-03-21
Off/Dir Resignation 2011-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State