Search icon

MUGWUMP PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: MUGWUMP PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUGWUMP PRODUCTIONS, 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: 17 Jul 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2010 (15 years ago)
Document Number: P97000062238
FEI/EIN Number 593288735

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

Address: 3636 Beachwood Court, JACKSONVILLE, FL, 32224, US
Mail Address: 3636 Beachwood Court, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS JON B Director 3636 Beachwood Court, JACKSONVILLE, FL, 32224
DAVIS JON B President 3636 Beachwood Court, JACKSONVILLE, FL, 32224
DAVIS JON B Secretary 3636 Beachwood Court, JACKSONVILLE, FL, 32224
DAVIS JON B Treasurer 3636 Beachwood Court, JACKSONVILLE, FL, 32224
Wilson Jackie M Agent 3636 Beachwood Court, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 3636 Beachwood Court, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2018-01-16 3636 Beachwood Court, JACKSONVILLE, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 3636 Beachwood Court, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2015-01-22 Wilson, Jackie M -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308432921 0419700 2005-08-12 1380 VINE STREET, JACKSONVILLE, FL, 32207
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2005-08-12
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2005-10-18

Related Activity

Type Complaint
Activity Nr 205470461
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2005-09-27
Abatement Due Date 2005-10-17
Current Penalty 168.0
Initial Penalty 225.0
Nr Instances 3
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100029 A03 VII
Issuance Date 2005-09-27
Abatement Due Date 2005-10-17
Current Penalty 168.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2005-09-27
Abatement Due Date 2005-10-03
Current Penalty 168.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 13
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2005-09-27
Abatement Due Date 2005-10-03
Nr Instances 2
Nr Exposed 13
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2005-09-27
Abatement Due Date 2005-10-03
Nr Instances 4
Nr Exposed 13
Gravity 01
Citation ID 01003D
Citaton Type Serious
Standard Cited 19100037 B05
Issuance Date 2005-09-27
Abatement Due Date 2005-10-03
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100141 A03 I
Issuance Date 2005-09-27
Abatement Due Date 2005-10-03
Current Penalty 168.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100141 B01 III
Issuance Date 2005-09-27
Abatement Due Date 2005-10-03
Current Penalty 168.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 2005-09-27
Abatement Due Date 2005-10-07
Current Penalty 281.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 2005-09-27
Abatement Due Date 2005-10-07
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01006C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 2005-09-27
Abatement Due Date 2005-10-07
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2005-09-27
Abatement Due Date 2005-10-03
Current Penalty 281.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 01008A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2005-09-27
Abatement Due Date 2005-11-15
Current Penalty 168.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 01008B
Citaton Type Serious
Standard Cited 19101200 E01 I
Issuance Date 2005-09-27
Abatement Due Date 2005-11-15
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 01008C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2005-09-27
Abatement Due Date 2005-11-15
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2005-09-27
Abatement Due Date 2005-10-17
Nr Instances 4
Nr Exposed 13
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8292437002 2020-04-08 0491 PPP 3636 BEACHWOOD COURT, JACKSONVILLE, FL, 32224-5705
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150230
Loan Approval Amount (current) 150230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32224-5705
Project Congressional District FL-05
Number of Employees 6
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 152157.95
Forgiveness Paid Date 2021-07-20
4732718409 2021-02-06 0491 PPS 3636 Beachwood Ct, Jacksonville, FL, 32224-5705
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150230
Loan Approval Amount (current) 150230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32224-5705
Project Congressional District FL-05
Number of Employees 27
NAICS code 532210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 151110.51
Forgiveness Paid Date 2021-09-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
895347 Intrastate Non-Hazmat 2024-09-28 7000 2023 1 10 Private(Property)
Legal Name MUGWUMP PRODUCTIONS
DBA Name -
Physical Address 3636 BEACHWOOD CT, JACKSONVILLE, FL, 32224, US
Mailing Address 3636 BEACHWOOD CT, JACKSONVILLE, FL, 32224, US
Phone (904) 398-9971
Fax (904) 645-7787
E-mail JDAVIS@SSAV.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State