Entity Name: | MMWD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MMWD, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Dec 1996 (28 years ago) |
Date of dissolution: | 30 Jul 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jul 2012 (13 years ago) |
Document Number: | P96000101820 |
FEI/EIN Number |
943260154
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 332 2ND ST, OAKLAND, CA, 94607, US |
Mail Address: | 332 2ND ST, OAKLAND, CA, 94607, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARKO FRITZ | Director | 33 ESCALON DRIVE, MILL VALLEY, CA, 94941 |
MAJUA MARGARET | Director | 1150 ESTATES DRIVE, LAFAYETTE, CA, 94549 |
MAJUA MARGARET | President | 1150 ESTATES DRIVE, LAFAYETTE, CA, 94549 |
KADIE ROBERT A | Chief Financial Officer | 332 2ND ST, OAKLAND, CA, 94607 |
HAGERMAN DAVID | Director | 740 CASTRO STREET, SAN FRANCISCO, CA, 94114 |
HAGERMAN DAVID | Secretary | 740 CASTRO STREET, SAN FRANCISCO, CA, 94114 |
MACINTOSH ROBERT S | Director | 225 CONIFER TERRACE, DANVILLE, CA, 94506 |
COURTNEY RONALD | Director | 2141 DOVER COURT, WALNUT CREEK, CA, 94595 |
SOUTH THOMAS | Agent | 14348 TAMBORINE DR, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-07-30 | - | - |
REINSTATEMENT | 2010-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2009-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-07-18 | 14348 TAMBORINE DR, ORLANDO, FL 32837 | - |
CANCEL ADM DISS/REV | 2005-07-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-07-18 | SOUTH, THOMAS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF MAILING ADDRESS | 1999-04-23 | 332 2ND ST, OAKLAND, CA 94607 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2012-07-30 |
ANNUAL REPORT | 2011-06-14 |
REINSTATEMENT | 2010-12-22 |
REINSTATEMENT | 2009-12-16 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-02-26 |
ANNUAL REPORT | 2006-04-04 |
REINSTATEMENT | 2005-07-18 |
ANNUAL REPORT | 2003-03-04 |
ANNUAL REPORT | 2002-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State