Search icon

JMD RETAIL INC

Company Details

Entity Name: JMD RETAIL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Feb 2011 (14 years ago)
Document Number: P11000019613
FEI/EIN Number 275432846
Address: 6704 MONARCH PARK DR, APOLLO BEACH, FL, 33572, US
Mail Address: 6704 MONARCH PARK DR, APOLLO BEACH, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JMD RETAIL 401(K) PLAN 2023 275432846 2024-05-14 JMD RETAIL INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 551112
Sponsor’s telephone number 8134513770
Plan sponsor’s address 6704 MONARCH PARK DR, APOLLO BEACH, FL, 33572

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
JMD RETAIL 401(K) PLAN 2022 275432846 2023-05-27 JMD RETAIL INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 551112
Sponsor’s telephone number 8134513770
Plan sponsor’s address 6704 MONARCH PARK DR, APOLLO BEACH, FL, 33572

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
JMD RETAIL 401(K) PLAN 2021 275432846 2022-05-23 JMD RETAIL INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 551112
Sponsor’s telephone number 8134513770
Plan sponsor’s address 6704 MONARCH PARK DR, APOLLO BEACH, FL, 33572

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
JMD RETAIL 401(K) PLAN 2020 275432846 2021-05-24 JMD RETAIL INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 551112
Sponsor’s telephone number 8134513770
Plan sponsor’s address 6704 MONARCH PARK DR, APOLLO BEACH, FL, 33572

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-24
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DOLES MICHAEL J Agent 6704 MONARCH PARK DR, APOLLO BEACH, FL, 33572

President

Name Role Address
DOLES MICHAEL J President 6704 MONARCH PARK DR, APOLLO BEACH, FL, 33572

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000039352 COMIC SPOT ACTIVE 2023-03-27 2028-12-31 No data 6704 MONARCH PARK DR, APOLLO BEACH, FL, 33572
G17000130482 COMIC SPOT EXPIRED 2017-11-29 2022-12-31 No data 6704 MONARCH PARK DR, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-12 6704 MONARCH PARK DR, APOLLO BEACH, FL 33572 No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State