Search icon

MM BUSINESS AND ACCOUNTING SERVICES, INC.

Company Details

Entity Name: MM BUSINESS AND ACCOUNTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Mar 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Nov 2018 (6 years ago)
Document Number: P15000021560
FEI/EIN Number 47-3252378
Address: 3020 Hartley Road, Unit 300, Jacksonville, FL, 32057, US
Mail Address: 3020 Hartley Road, Unit 300, Jacksonville, FL, 32057, US
Place of Formation: FLORIDA

Agent

Name Role
COGENCY GLOBAL INC. Agent

President

Name Role Address
Odom Blake President 3020 Hartley Road, Jacksonville, FL, 32057

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000019273 APPLIED BUSINESS SOLUTIONS INC ACTIVE 2024-02-05 2029-12-31 No data 3020 HARTLEY ROAD SUITE 300, JACKSONVILLE, FL, 32257
G24000019276 APPLIED BUSINESS SOLUTIONS ACTIVE 2024-02-05 2029-12-31 No data 3020 HARTLEY ROAD SUITE 300, JACKSONVILLE, FL, 32257
G22000090978 APPLIED BUSINESS SOLUTIONS INC ACTIVE 2022-08-02 2027-12-31 No data 3020 HARTLEY ROAD, STE 300, JACKSONVILLE, FL, 32257
G19000047444 APPLIED BUSINESS SOLUTIONS EXPIRED 2019-04-16 2024-12-31 No data 1091 OAKLEAF PLANTATION PKWY, ORANGE PARK, FL, 32065
G18000013333 READY FOR TAX EXPIRED 2018-01-24 2023-12-31 No data 79 FERNBROOK DR, SAINT JOHNS, FL, 32059

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-06 COGENCY GLOBAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-06 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 3020 Hartley Road, Unit 300, Jacksonville, FL 32057 No data
CHANGE OF MAILING ADDRESS 2022-01-24 3020 Hartley Road, Unit 300, Jacksonville, FL 32057 No data
AMENDMENT 2018-11-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-23
Reg. Agent Change 2023-01-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-30
Amendment 2018-11-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State