Search icon

MM OF PALM BAY ROAD, INC.

Company Details

Entity Name: MM OF PALM BAY ROAD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Mar 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P16000022765
FEI/EIN Number 81-1805869
Address: 1764 PALM BAY RD NE, PALM BAY, FL, 32905, US
Mail Address: 7827 N Wickham Road, Suite C, Melbourne, FL, 32940, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SCHILLINGER CHARLES AESQ Agent 1311 BEDFORD DRIVE, MELBOURNE, FL, 32940

President

Name Role Address
MUJEEB MOHAMMED President 7827 N Wickham Road, Melbourne, FL, 32940

Secretary

Name Role Address
MUJEEB MOHAMMED Secretary 7827 N Wickham Road, Melbourne, FL, 32940

Treasurer

Name Role Address
MUJEEB MOHAMMED Treasurer 7827 N Wickham Road, Melbourne, FL, 32940

Director

Name Role Address
MUJEEB MOHAMMED Director 7827 N Wickham Road, Melbourne, FL, 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000033577 PALM BAY DENTAL CENTER EXPIRED 2016-04-01 2021-12-31 No data 1764 PALM BAY RD NE, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
NAME CHANGE AMENDMENT 2018-05-25 MM OF PALM BAY ROAD, INC. No data
REGISTERED AGENT NAME CHANGED 2018-04-09 SCHILLINGER, CHARLES A., ESQ No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 1311 BEDFORD DRIVE, MELBOURNE, FL 32940 No data
CHANGE OF MAILING ADDRESS 2017-04-21 1764 PALM BAY RD NE, PALM BAY, FL 32905 No data

Documents

Name Date
Name Change 2018-05-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-21
Domestic Profit 2016-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State