Search icon

MCMD, INC. - Florida Company Profile

Company Details

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

MCMD, 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: 26 Jul 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Feb 2021 (4 years ago)
Document Number: P05000104775
FEI/EIN Number 203238762

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

Address: 355 EAST MONROE STREET, JACKSONVILLE, FL, 32202, US
Mail Address: 355 E Monroe Street, Jacksonville, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACDONALD DAVID President 355 E Monroe Street, Jacksonville, FL, 32202
MACDONALD DAVID Agent 355 E Monroe Street, Jacksonville, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000027734 LIBERTY BAIL BONDS EXPIRED 2014-03-19 2019-12-31 - 355 E. MONROE STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-08 355 EAST MONROE STREET, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 355 E Monroe Street, Jacksonville, FL 32202 -
REGISTERED AGENT NAME CHANGED 2021-04-08 MACDONALD, DAVID -
AMENDMENT 2021-02-01 - -
AMENDMENT 2021-01-15 - -
CANCEL ADM DISS/REV 2010-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 355 EAST MONROE STREET, JACKSONVILLE, FL 32202 -
ARTICLES OF CORRECTION 2005-08-08 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-08
Amendment 2021-02-01
Amendment 2021-01-15
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5308777404 2020-05-12 0491 PPP 355 E Monroe Street, JACKSONVILLE, FL, 32202
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80400
Loan Approval Amount (current) 80400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32202-1000
Project Congressional District FL-04
Number of Employees 10
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80919.85
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State