Search icon

M.M.M.A.D., INC. - Florida Company Profile

Company Details

Entity Name: M.M.M.A.D., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.M.M.A.D., 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: 22 Oct 1997 (28 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P97000090915
FEI/EIN Number 650791763

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

Address: 55 W CHURCH ST, ORLANDO, FL, 32801, US
Mail Address: 55 W CHURCH ST, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUMMEL FINANCIAL LLC Agent -
HUMMEL J M President 55 W CHURCH ST, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 55 W CHURCH ST, Suite 1005, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2022-04-20 55 W CHURCH ST, Suite 1005, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2022-04-20 HUMMEL FINANCIAL LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 7025 Beracasa Way, Suite 107A, Boca Raton, FL 33433 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000025732 ACTIVE 1000000976080 BROWARD 2024-01-04 2034-01-10 $ 388.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2022-04-20
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-23
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State