Search icon

MM OF OSCEOLA, INC. - Florida Company Profile

Company Details

Entity Name: MM OF OSCEOLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MM OF OSCEOLA, 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: 08 Jul 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000057601
FEI/EIN Number 46-3548366

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

Address: 3101 13th Street, St. Cloud, FL, 34769, US
Mail Address: 7827 N Wickham Road, Suite C, MELBOURNE, FL, 32940, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUJEEB MOHAMMED President 7827 N Wickham Road, MELBOURNE, FL, 32940
MUJEEB MOHAMMED Vice President 7827 N Wickham Road, MELBOURNE, FL, 32940
MUJEEB MOHAMMED Treasurer 7827 N Wickham Road, MELBOURNE, FL, 32940
SCHILLINGER CHARLES AEsq. Agent 1311 BEDFORD DRIVE, MELBOURNE, FL, 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000016039 NEW IMAGE DENTISTRY EXPIRED 2015-02-13 2020-12-31 - 3520 CHARLTON PLACE, MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2018-05-25 MM OF OSCEOLA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 3101 13th Street, St. Cloud, FL 34769 -
CHANGE OF MAILING ADDRESS 2017-04-21 3101 13th Street, St. Cloud, FL 34769 -
REGISTERED AGENT NAME CHANGED 2016-04-18 SCHILLINGER, CHARLES A, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 1311 BEDFORD DRIVE, MELBOURNE, FL 32940 -

Documents

Name Date
Name Change 2018-05-25
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-14
Domestic Profit 2013-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State