Search icon

MAKE IT MATTER, INC. - Florida Company Profile

Company Details

Entity Name: MAKE IT MATTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAKE IT MATTER, 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: 29 Sep 2014 (11 years ago)
Document Number: P14000080771
FEI/EIN Number 47-3319679

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

Address: 1274 EAST SILVER SPRINGS BLVD., OCALA, FL, 34470
Mail Address: 1274 EAST SILVER SPRINGS BLVD., OCALA, FL, 34470
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANNON ALICE President 1274 EAST SILVER SPRINGS BLVD., OCALA, FL, 34470
CANNON ALICE Director 1274 EAST SILVER SPRINGS BLVD., OCALA, FL, 34470
CANNON HARRIS Vice President 1274 EAST SILVER SPRINGS BLVD., OCALA, FL, 34470
CANNON HARRIS Director 1274 EAST SILVER SPRINGS BLVD., OCALA, FL, 34470
CANNON CRAIG Director 1274 EAST SILVER SPRINGS BLVD., OCALA, FL, 34470
CANNON CRAIG Chief Financial Officer 1274 EAST SILVER SPRINGS BLVD., OCALA, FL, 34470
CANNON ELIZABETH Director 1274 EAST SILVER SPRINGS BLVD., OCALA, FL, 34470
CANNON ELIZABETH Chief Operating Officer 1274 EAST SILVER SPRINGS BLVD., OCALA, FL, 34470
CANNON CRAIG Agent 1274 EAST SILVER SPRINGS BLVD., OCALA, FL, 34470

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State