Search icon

1947 MM INC. - Florida Company Profile

Company Details

Entity Name: 1947 MM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1947 MM 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: 04 Jan 2013 (12 years ago)
Date of dissolution: 19 Nov 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Nov 2014 (10 years ago)
Document Number: P13000001326
FEI/EIN Number 46-1683827

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

Address: 4005 BAYVIEW AVENUE, SUITE 215, TORONTO ONTARIO, CA, M2M 3Z9, CA
Mail Address: 4005 BAYVIEW AVENUE, SUITE 215, TORONTO ONTARIO, CA, M2M 3Z9, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTERS GORDON President 4005 BAYVIEW AVENUE, SUITE 215, TORONTO ONTARIO, CA, M2M 39
A1A REGISTERED AGENT INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-25 4005 BAYVIEW AVENUE, SUITE 215, TORONTO ONTARIO, CANADA M2M 3Z9 CA -
CHANGE OF MAILING ADDRESS 2014-09-25 4005 BAYVIEW AVENUE, SUITE 215, TORONTO ONTARIO, CANADA M2M 3Z9 CA -
REGISTERED AGENT NAME CHANGED 2014-03-06 A1A REGISTERED AGENT INC. -
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 5647 110TH AVENUE NORTH, ROYAL PALM BEACH, FL 33411 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-11-19
ANNUAL REPORT 2014-03-06
Domestic Profit 2013-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State