Search icon

MANAGED MERCHANT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MANAGED MERCHANT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANAGED MERCHANT SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Nov 2012 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Mar 2022 (3 years ago)
Document Number: P12000095367
FEI/EIN Number 20-0956391

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

Mail Address: 4409 Hoffner Ave, ORLANDO, FL, 32812, US
Address: 4444 SEAWATER ST., ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSEN DIANNE H Treasurer 4444 SEAWATER ST., ORLANDO, FL, 32812
ANDERSEN JOHN R Agent 4444 SEAWATER ST., ORLANDO, FL, 32812
ANDERSEN JOHN R President 4444 SEAWATER ST., ORLANDO, FL, 32812
ANDERSEN DIANNE H Secretary 4444 SEAWATER ST., ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-03-28 MANAGED MERCHANT SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2020-02-18 4444 SEAWATER ST., ORLANDO, FL 32812 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-18
Name Change 2022-03-28
ANNUAL REPORT 2021-01-26
AMENDED ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State