Search icon

MONTESSORI MADE MANAGEABLE, INC. - Florida Company Profile

Company Details

Entity Name: MONTESSORI MADE MANAGEABLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONTESSORI MADE MANAGEABLE, 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: 18 May 1995 (30 years ago)
Date of dissolution: 09 Mar 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2009 (16 years ago)
Document Number: P95000039978
FEI/EIN Number 650579655

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

Address: 1015 AVONDALE AVENUE, CINCINNATI, OH, 45229
Mail Address: 100 THE KING'S COURT, CHERRYLOG, GA, 30522
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADARVE LISA President 1015 AVONDALE AVENUE, CINCINNATI, OH, 45229
SCOTT JOSEPH M Agent 1201 SEMINOLE ROAD, ATLANTIC BEACH, FL, 322335506

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-03-09 - -
REGISTERED AGENT NAME CHANGED 2008-09-23 SCOTT, JOSEPH M -
REGISTERED AGENT ADDRESS CHANGED 2008-01-04 1201 SEMINOLE ROAD, ATLANTIC BEACH, FL 32233-5506 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-14 1015 AVONDALE AVENUE, CINCINNATI, OH 45229 -
CANCEL ADM DISS/REV 2007-05-14 - -
CHANGE OF MAILING ADDRESS 2007-05-04 1015 AVONDALE AVENUE, CINCINNATI, OH 45229 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Voluntary Dissolution 2009-03-09
Off/Dir Resignation 2008-12-08
ANNUAL REPORT 2008-09-23
ANNUAL REPORT 2008-01-04
REINSTATEMENT 2007-05-14
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-01-10
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-05-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State