Search icon

MAME, INC. - Florida Company Profile

Company Details

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

MAME, 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: 22 Dec 1998 (26 years ago)
Document Number: P98000106271
FEI/EIN Number 650885148

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

Address: 2405 Bayshore Dr, Belleair Beach, FL, 33786, US
Mail Address: 600 Corporate Drive, Fort Lauderdale, FL, 33334, US
ZIP code: 33786
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIANSON SOPHIE President 2405 bayshore dr, belleair beach, FL, 33786
schuh scott Secretary 2405 bayshore dr, belleair beach, FL, 33786
Feinstein Mark D Agent 600 corporate drive, Ft Lauderdale, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 600 corporate drive, SUITE # 320, Ft Lauderdale, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-16 2405 Bayshore Dr, Belleair Beach, FL 33786 -
CHANGE OF MAILING ADDRESS 2021-05-16 2405 Bayshore Dr, Belleair Beach, FL 33786 -
REGISTERED AGENT NAME CHANGED 2018-04-20 Feinstein, Mark D -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State