Search icon

MAM MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: MAM MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAM MANAGEMENT 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: 08 Aug 1995 (30 years ago)
Document Number: P95000060918
FEI/EIN Number 650606777

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

Mail Address: 10300 SW 60 Pl, Miami, FL, 33156, US
Address: 1375 CYPRESS AVE, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spetko Michael Manager 10300 SW 60 Pl, Pinecrest, FL, 33156
Spetko Michael Agent 10300 SW 60 Pl, Miami, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-08 1375 CYPRESS AVE, MELBOURNE, FL 32935 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 10300 SW 60 Pl, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2023-03-28 Spetko, Michael -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 1375 CYPRESS AVE, MELBOURNE, FL 32935 -

Court Cases

Title Case Number Docket Date Status
JUDY VELTEN, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF HOLLY HAWKINS VS MAM MANAGEMENT, INC. 5D2018-3578 2018-11-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-049644

Parties

Name JUDY VELTEN
Role Appellant
Status Active
Representations Douglas R. Beam, Jerry McGreal, Marjorie Gadarian Graham
Name ESTATE OF HOLLY HAWKINS
Role Appellant
Status Active
Name STEAGLES PENNSYLVANIA PUB
Role Appellee
Status Withdrawn
Name MAM MANAGEMENT INC.
Role Appellee
Status Active
Representations Carri S. Leininger, CHRISTOPHER C. WAGGENER
Name STEAGLES LLC
Role Appellee
Status Withdrawn
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-20
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 4/15 ORDER
On Behalf Of JUDY VELTEN
Docket Date 2020-04-30
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA SCHEDULED FOR 5/19 IS CANCELED
Docket Date 2020-04-27
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 4/15 ORDER
On Behalf Of MAM MANAGEMENT, INC.
Docket Date 2020-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JUDY VELTEN
Docket Date 2020-05-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-05-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2020-05-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-04-15
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 14 DAYS PRIOR TO SCHEDULED REMOTE VIDEO OA, PARTIES SHALL FILE WRITTEN RESPONSE DESIGNATING BY NAME AND E-MAIL THE ATTY WHO WILL ARGUE CASE
Docket Date 2020-04-14
Type Order
Subtype Order
Description Miscellaneous Order ~ ZOOM OA INSTRUCTIONS
Docket Date 2020-04-13
Type Order
Subtype Order
Description Miscellaneous Order ~ OA TO BE HELD VIA ZOOM CONFERENCE
Docket Date 2020-03-20
Type Order
Subtype Order
Description Miscellaneous Order ~ NOTICE RE: OA AND COVID-19
Docket Date 2020-03-16
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-01-16
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ OA 5/19
Docket Date 2019-12-20
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of MAM MANAGEMENT, INC.
Docket Date 2019-12-13
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-09-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MAM MANAGEMENT, INC.
Docket Date 2019-09-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JUDY VELTEN
Docket Date 2019-08-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/22
On Behalf Of JUDY VELTEN
Docket Date 2019-08-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of JUDY VELTEN
Docket Date 2019-07-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 5/5 ORDER
On Behalf Of MAM MANAGEMENT, INC.
Docket Date 2019-07-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, MAM MANAGEMENT, INC.
On Behalf Of MAM MANAGEMENT, INC.
Docket Date 2019-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 7/24
Docket Date 2019-06-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 6/25 ORDER
On Behalf Of MAM MANAGEMENT, INC.
Docket Date 2019-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of MAM MANAGEMENT, INC.
Docket Date 2019-06-25
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR AB-CIVIL ~ MOT OR AB W/IN 5 DAYS
Docket Date 2019-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/24
On Behalf Of MAM MANAGEMENT, INC.
Docket Date 2019-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/24
On Behalf Of MAM MANAGEMENT, INC.
Docket Date 2019-03-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JUDY VELTEN
Docket Date 2019-03-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JUDY VELTEN
Docket Date 2019-03-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 24 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-03-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/28
On Behalf Of JUDY VELTEN
Docket Date 2019-03-14
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 4/2
Docket Date 2019-03-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JUDY VELTEN
Docket Date 2019-02-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 2/15 ORDER
On Behalf Of JUDY VELTEN
Docket Date 2019-02-15
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2019-01-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 1937 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-01-15
Type Order
Subtype Order
Description Miscellaneous Order ~ STEAGLES LLC REMOVED FROM CASE (NO COUNSEL)
Docket Date 2018-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JUDY VELTEN
Docket Date 2018-12-18
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ AE STEAGLES TO RETAIN COUNSEL W/I 20 DYS.
Docket Date 2018-12-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MAM MANAGEMENT, INC.
Docket Date 2018-12-11
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-12-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-12-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS; DISCHARGED 12/10
Docket Date 2018-12-07
Type Response
Subtype Response
Description RESPONSE ~ PER 12/7 ORDER
On Behalf Of JUDY VELTEN
Docket Date 2018-12-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE CARRI S. LEININGER 0861022
On Behalf Of MAM MANAGEMENT, INC.
Docket Date 2018-11-29
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2018-11-28
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2018-11-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MAM MANAGEMENT, INC.
Docket Date 2018-11-27
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of MAM MANAGEMENT, INC.
Docket Date 2018-11-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA DOUGLAS R. BEAM 0515604
On Behalf Of JUDY VELTEN
Docket Date 2018-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-11-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/15/18
On Behalf Of JUDY VELTEN

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State