Search icon

MMM OF JACKSONVILLE, INC.

Company Details

Entity Name: MMM OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 May 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2013 (11 years ago)
Document Number: P97000046917
FEI/EIN Number 593455931
Address: 12516 Old St. Augustine Road, JACKSONVILLE, FL, 32258, US
Mail Address: 12516 Old St. Augustine Road, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MMM OF JACKSONVILLE, INC DEFINED BENEFIT PLAN 2023 593455931 2024-07-29 MMM OF JACKSONVILLE, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-12-01
Business code 236110
Sponsor’s telephone number 9046126676
Plan sponsor’s DBA name MMM OF JACKSONVILLE, INC MICHAEL DAMEWOOD SR
Plan sponsor’s address 12516 OLD ST AUGUSTINE RD, JACKSONVILLE, FL, 322584115

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing MICHAEL DAMEWOOD
Valid signature Filed with authorized/valid electronic signature
MMM OF JACKSONVILLE, INC. DEFINED BENEFIT PLAN 2022 593455931 2023-07-19 MMM OF JACKSONVILLE, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-12-01
Business code 236110
Sponsor’s telephone number 9046126676
Plan sponsor’s DBA name MMM OF JACKSONVILLE, INC MICHAEL G DAMEWOOD SR
Plan sponsor’s address 12516 OLD ST AUGUSTINE RD, JACKSONVILLE, FL, 322584115

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing MICHAEL DAMEWOOD
Valid signature Filed with authorized/valid electronic signature
MMM OF JACKSONVILLE INC DEFINED BENIFIT PLAN 2021 593455931 2022-08-11 MMM OF JACKSONVILLE INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-12-01
Business code 236110
Sponsor’s telephone number 9046126676
Plan sponsor’s DBA name MMM OF JACKSONVILLE INC MICHAEL G DAMEWOOD SR
Plan sponsor’s address 12516 OLD ST AUGUSTINE RD, JACKSONVILLE, FL, 322584115

Signature of

Role Plan administrator
Date 2022-08-11
Name of individual signing MICHAEL DAMEWOOD
Valid signature Filed with authorized/valid electronic signature
MMM OF JACKSONVILLE INC DEFINED BENIFIT PLAN 2021 593455931 2022-06-27 MMM OF JACKSONVILLE INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-12-01
Business code 236110
Sponsor’s telephone number 9046126676
Plan sponsor’s DBA name MMM OF JACKSONVILLE INC MICHAEL G DAMEWOOD SR
Plan sponsor’s address 12516 OLD ST AUGUSTINE RD, JACKSONVILLE, FL, 322584115

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing MICHAEL DAMEWOOD
Valid signature Filed with authorized/valid electronic signature
MMM OF JACKSONVILLE INC DEFINED BENEFIT PLAN 2020 593455931 2021-12-20 MMM OF JACKSONVILLE INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-12-01
Business code 236110
Sponsor’s telephone number 9046126675
Plan sponsor’s DBA name MMM OF JACKSONVILLE INC
Plan sponsor’s address 12516 OLD ST AUGUSTINE RD, JACKSONVILLE, FL, 322584115

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing MICHAEL G DAMEWOOD SR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DAMEWOOD MICHAEL SR Agent 12516 Old St. Augustine Road, JACKSONVILLE, FL, 32258

President

Name Role Address
DAMEWOOD MICHAEL GSR President 12516 Old St. Augustine Road, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-30 12516 Old St. Augustine Road, JACKSONVILLE, FL 32258 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 12516 Old St. Augustine Road, JACKSONVILLE, FL 32258 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 12516 Old St. Augustine Road, JACKSONVILLE, FL 32258 No data
REINSTATEMENT 2013-12-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2004-02-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000618476 TERMINATED 2015-CA-46 DUVAL COUNTY 2015-05-12 2020-05-28 $53,406.98 H&E EQUIPMENT SERVICES, INC., 125 E. AIRLINE DRIVE, KENNER, LA 70062
J15000938130 LAPSED 2014 CA 007724 4TH JUD CIR. FL DUVAL CO 2014-11-05 2020-10-08 $251,448.85 PENNSYLVANIA LUMBERMENS MUTUAL INSURANCE COMPANY, ONE COMMERCE SQUARE,, 2005 MARKET STREET, PHILADELPHIA, PA 19103

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State