Search icon

M & M AGENTS, INC. - Florida Company Profile

Company Details

Entity Name: M & M AGENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & M AGENTS, 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: 27 Dec 1973 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2023 (a year ago)
Document Number: 442858
FEI/EIN Number 591500734

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

Address: 2422 UNIVERSITY BLVD. WEST, JACKSONVILLE, FL, 32217, US
Mail Address: 2422 UNIVERSITY BLVD. WEST, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON PAMELA B President 1064 CHATFORD RD., JACKSONVILLE, FL, 32207
JACKSON PAMELA B Treasurer 1064 CHATFORD RD., JACKSONVILLE, FL, 32207
DAVIS LYNDA J Vice President 1874 HIBERNIA COURT, JACKSONVILLE, FL, 32223
DAVIS LYNDA J Secretary 1874 HIBERNIA COURT, JACKSONVILLE, FL, 32223
JACKSON PAMELA B Agent 2422 UNIVERSITY BLVD. WEST, JACKSONVILLE, FL, 32217

Form 5500 Series

Employer Identification Number (EIN):
591500734
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-22 - -
REGISTERED AGENT NAME CHANGED 2019-10-22 JACKSON, PAMELA B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-20 2422 UNIVERSITY BLVD. WEST, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2006-04-20 2422 UNIVERSITY BLVD. WEST, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-29 2422 UNIVERSITY BLVD. WEST, JACKSONVILLE, FL 32217 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000416259 TERMINATED 1000000897854 DUVAL 2021-08-13 2031-08-18 $ 1,215.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-12-07
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-20

Date of last update: 03 Jun 2025

Sources: Florida Department of State