Search icon

MMWD, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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