Search icon

M2M DYNAMICS, INC.

Company Details

Entity Name: M2M DYNAMICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Aug 2011 (13 years ago)
Date of dissolution: 01 Jul 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jul 2024 (7 months ago)
Document Number: P11000076986
FEI/EIN Number 453134002
Address: 2975 S HORSESHOE DRIVE, SUITE 500, NAPLES, FL, 34104, US
Mail Address: 2975 S HORSESHOE DRIVE, SUITE 500, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Altvater Monika Agent 2975 S HORSESHOE DRIVE, NAPLES, FL, 34104

Chief Executive Officer

Name Role Address
Altvater Ulrich Chief Executive Officer 2975 S HORSESHOE DRIVE, NAPLES, FL, 34104

Vice President

Name Role Address
Altvater Monika Vice President 2975 S HORSESHOE DRIVE, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000116261 APOLLO WIRELESS ACTIVE 2022-09-15 2027-12-31 No data 2975 S. HORSESHOE DRIVE, SUITE 500, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-04 2975 S HORSESHOE DRIVE, SUITE 500, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2018-01-04 2975 S HORSESHOE DRIVE, SUITE 500, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-04 2975 S HORSESHOE DRIVE, SUITE 500, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2017-01-06 Altvater, Monika No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-01
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State