Search icon

MMX OEM FAB, INC. - Florida Company Profile

Company Details

Entity Name: MMX OEM FAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MMX OEM FAB, 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: 19 Apr 2018 (7 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: P18000036490
FEI/EIN Number 82-5347029

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

Address: 12003 49th Street North STE 309, CLEARWATER, FL, 33762, US
Mail Address: 12003 49th Street North STE 309, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSSMAN KENNETH President 12003 49th Street North STE 309, CLEARWATER, FL, 33762
GROSSMAN KENNETH Secretary 12003 49th Street North STE 309, CLEARWATER, FL, 33762
BUCK DAVID E Agent 2900 E OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 12003 49th Street North STE 309, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2020-06-30 12003 49th Street North STE 309, CLEARWATER, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
Domestic Profit 2018-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State