Search icon

MMLM, INC. - Florida Company Profile

Company Details

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

MMLM, 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: 20 Apr 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2014 (11 years ago)
Document Number: P95000032294
FEI/EIN Number 593314731

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

Address: 2631 STERN DR EAST, ATLANTIC BEACH, FL, 32233
Mail Address: 2631 STERN DR EAST, ATLANTIC BEACH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stoller-Ford MICHELLE President 2631 STERN DR E, ATLANTIC BEACH, FL, 32233
Stoller-Ford MICHELLE Director 2631 STERN DR E, ATLANTIC BEACH, FL, 32233
Stoller-Ford MICHELLE Agent 2631 STERN DR EAST, ATLANTIC BEACH, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05112900151 BIG T CONCRETE CUTTING ACTIVE 2005-04-22 2026-12-31 - 2631 STERN DR. EAST, JACKSONVILLE, FL, 32233-2918

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-06-10 Stoller-Ford, MICHELLE -
REINSTATEMENT 2014-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2009-06-25 2631 STERN DR EAST, ATLANTIC BEACH, FL 32233 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-25 2631 STERN DR EAST, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2009-06-25 2631 STERN DR EAST, ATLANTIC BEACH, FL 32233 -
CANCEL ADM DISS/REV 2004-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1996-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-06-10

Date of last update: 02 May 2025

Sources: Florida Department of State