Search icon

MIGHTY MACKEREL MEDIA, INC. - Florida Company Profile

Company Details

Entity Name: MIGHTY MACKEREL MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIGHTY MACKEREL MEDIA, 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: 31 Dec 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000000073
FEI/EIN Number 47-2656363

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

Address: 4539 CAMBRIDGE RD, JACKSONVILLE, FL, 32210, US
Mail Address: 4539 CAMBRIDGE RD, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITZGERALD MICHAEL R President 4539 CAMBRIDGE ROAD, JACKSONVILLE, FL, 32210
SISSON KENNETH S Vice President 8475 MANRESA AVE, JACKSONVILLE, FL, 32244
WHEELER STEPHEN L Vice President 1215 PRESTON PL., JACKSONVILLE, FL, 32207
FITZGERALD MICHAEL R Agent 4539 CAMBRIDGE ROAD, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT AND NAME CHANGE 2020-05-08 MIGHTY MACKEREL MEDIA, INC. -
NAME CHANGE AMENDMENT 2017-05-03 FITZ & STARTZ, INC. -

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-07
Amendment and Name Change 2020-05-08
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-09-04
Name Change 2017-05-03
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-27
Domestic Profit 2014-12-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State