Search icon

MUCK MUCK, INC. - Florida Company Profile

Company Details

Entity Name: MUCK MUCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUCK MUCK, 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: 07 Sep 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P16000073643
FEI/EIN Number 81-3821251

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

Mail Address: C/O MBS, INC., P.O. BOX 10189, BROOKSVILLE, FL, 34603-0189, US
Address: 10508 NICASIO ROAD, WEEKI WACHEE, FL, 34613-3612, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAWLEY JEFFREY S President 10508 NICASIO ROAD, WEEKI WACHEE, FL, 346133612
HAWLEY JEFFREY S Secretary 10508 NICASIO ROAD, WEEKI WACHEE, FL, 346133612
HAWLEY JEFFREY S Treasurer 10508 NICASIO ROAD, WEEKI WACHEE, FL, 346133612
HAWLEY JEFFREY S Director 10508 NICASIO ROAD, WEEKI WACHEE, FL, 346133612
HAWLEY JEFFREY S Agent 10508 NICASIO ROAD, WEEKI WACHEE, FL, 346133612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000100489 SAND TRAP BAR & GRILL EXPIRED 2016-09-14 2021-12-31 - C/O MBS, INC., P.O. BOX 10189, BROOKSVILLE, FL, 34603-0189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000183778 TERMINATED 1000000862734 HERNANDO 2020-03-05 2040-03-25 $ 1,549.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000789006 TERMINATED 1000000848688 HERNANDO 2019-11-20 2039-12-04 $ 811.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000001263 TERMINATED 1000000765645 HERNANDO 2017-12-14 2037-12-28 $ 566.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-21
Domestic Profit 2016-09-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State