Search icon

MARKET MEMOS INC. - Florida Company Profile

Company Details

Entity Name: MARKET MEMOS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARKET MEMOS 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: 02 Jan 2018 (7 years ago)
Document Number: P18000000020
FEI/EIN Number 82-3825661

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

Address: 675 ALCAZAR AVE, ORMOND BEACH, FL, 32174, US
Mail Address: 675 ALCAZAR AVE, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Andrew President 675 ALCAZAR AVE, ORMOND BEACH, FL, 32174
Miller Andrew Agent 675 ALCAZAR AVE, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000009907 THE SEVEN TWO CORPORATION ACTIVE 2020-01-22 2025-12-31 - 675 ALCAZAR AVE, ORMOND BEACH, FL, 32174
G20000009883 TIMESHARE72 ACTIVE 2020-01-22 2025-12-31 - 675 ALCAZAR AVE, ORMOND BEACH, FL, 32174
G19000128726 TAX72 ACTIVE 2019-12-05 2030-12-31 - 675 ALCAZAR AVE, ORMOND BEACH, FL, 32174
G19000054355 FIRST YEAR FIFTY EXPIRED 2019-05-03 2024-12-31 - 675 ALCAZAR AVE, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-08 Miller, Andrew -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-03-06
Domestic Profit 2018-01-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State