Entity Name: | M.M.H. OF VOLUSIA COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
M.M.H. OF VOLUSIA COUNTY, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 20 Dec 1993 (31 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P93000088350 |
FEI/EIN Number |
59-3216346
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2017 S RIDGEWOOD AVE, SOUTH DAYTONA, FL 32119 |
Mail Address: | 2017 S RIDGEWOOD AVE, SOUTH DAYTONA, FL 32119 |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE, BARRY L | Agent | 2017 S Ridewood Avenue, South Daytona, FL 32119 |
MOORE, BARRY L | President | 129 King Eider Ct, DAYTONA BEACH, FL 32119 |
MOORE, BARRY L | Director | 129 King Eider Ct, DAYTONA BEACH, FL 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-24 | 2017 S Ridewood Avenue, South Daytona, FL 32119 | - |
CHANGE OF MAILING ADDRESS | 2010-04-07 | 2017 S RIDGEWOOD AVE, SOUTH DAYTONA, FL 32119 | - |
CANCEL ADM DISS/REV | 2004-04-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-04-28 | MOORE, BARRY L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-31 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-03-14 |
ANNUAL REPORT | 2011-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State