Search icon

MMC DESIGNS, INC. - Florida Company Profile

Company Details

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

MMC DESIGNS, 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: 08 Feb 1993 (32 years ago)
Date of dissolution: 22 Jun 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jun 1998 (27 years ago)
Document Number: P93000009537
FEI/EIN Number 650389470

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

Address: 737 ANCHOR RODE DRIVE, NAPLES, FL, 34103, US
Mail Address: 737 ANCHOR RODE DRIVE, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWFORD MICHELE M President 483 5TH AVE S, NAPLES, FL
CRAWFORD MICHELE M Agent 737 ANCHOR RODE DRIVE, NAPLES, FL, 33940

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-06-22 - -
AMENDMENT AND NAME CHANGE 1997-05-27 MMC DESIGNS, INC. -
CHANGE OF PRINCIPAL ADDRESS 1997-05-27 737 ANCHOR RODE DRIVE, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 1997-05-27 737 ANCHOR RODE DRIVE, NAPLES, FL 34103 -
NAME CHANGE AMENDMENT 1996-05-03 THE LINEN CHEST, INC. -
REGISTERED AGENT ADDRESS CHANGED 1993-02-24 737 ANCHOR RODE DRIVE, NAPLES, FL 33940 -
REGISTERED AGENT NAME CHANGED 1993-02-24 CRAWFORD, MICHELE M -

Documents

Name Date
Voluntary Dissolution 1998-06-22
ANNUAL REPORT 1998-03-16
AMENDMENT 1997-05-27
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-03-13
ANNUAL REPORT 1995-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State