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