TABLE OF CONTENTS
MMC ENERGY, INC.
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
December 31, 2007 and 2006
Note 10 — Equity Compensation
Under the Company’s 2006 Equity Incentive Plan (the “Plan”), 500,000 shares of common stock were reserved for issuance as incentive awards to executive officers, key employees and directors and outside consultants. As of December 31, 2007, 93,000 shares have been granted to employees, net of cancellations, in the form of stock option grants, with a weighted average exercise price of $9.21 per share, consistent with the market value of the Company’s common stock at the time of issuances.
For the year ended December 31, 2007 and 2006 the company issued 12,561 and 0 shares of restricted stock, respectively.
Note 11 — Stockholders' Equity
On the closing of the Merger described in Note 13 below (the “Merger”), MMC North America’s outstanding equity interests were surrendered by the holders thereof for 2,387,500 shares of common stock of the Company, par value $0.001 per share (“Common Stock”). The existing stockholders of Pubco (as defined in Note 13 below) retained the 1,175,000 shares of Common Stock outstanding prior to the Merger and concurrently with the Merger, the Company issued 1,000,097 additional shares of Common Stock in a private placement for total proceeds of $10,000,966. On May 26, 2006, the Company issued an additional 200,000 shares of Common Stock under the same terms as the first private placement for additional proceeds of $2,000,000. The Company realized total proceeds of $11,637,897 net of direct financing costs of $813,069, of which $450,000 was settled in the form of warrants to purchase 45,000 shares of Common Stock at an exercise price of $0.10 per share. These warrants were exercised in 2007 resulting in the issuance of 45,000 shares. During the quarter ended December 31, 2007, the Company issued no shares of restricted stock to its employees as compensation. As of the date of this report, the Company had 300,000,000 shares authorized under its Certificate of Incorporation and had issued and outstanding 13,917,347 shares of Common Stock. As of such date, the Company also had 10,000,000 shares of preferred stock authorized under its Certificate of Incorporation, none of which was issued or outstanding.
In connection with the issuance of the 1,200,097 shares of Common Stock in the private placements described above, the Company was obligated to file a registration statement to permit the resale of the shares issued in the private placements with the Securities and Exchange Commission (the “SEC”) by September 12, 2006. If the registration statement was not filed with the SEC by that date or if the SEC did not declare the registration statement effective within 120 days after filing, the Company is subject to liquidated damages payable to the holders of the shares issued in the private placements (the “Holders”) in cash equal to 1% per month of the purchase price of the shares issued, or $120,000 per month, until 12 months after the date of issue. From that point forward, penalties are limited to only those shares that are not otherwise freely tradable under SEC Rule 144, which rule limits the volume of shares that may be resold by each Holder for a period from 12 to 24 months after the date they were issued.
On October 17, 2006, a majority of Holders approved an extension of the filing requirement to December 31, 2006, and agreed to cap aggregate registration penalties at 12%. However, the aforementioned penalties accrued up to October 17, 2006 were not waived. Accordingly, the Company has reserved for such penalties for the period from September 13, 2006 through October 17, 2006, or 34 days, at the rate of 1% per month, amounting to $136,000 charged to non-operating financing costs. These penalties were paid out to the shareholders of record in January 2007. On December 29, 2006, the Company filed a registration statement with the SEC thereby complying with the approved extension. The SEC declared the registration statement effective on April 5, 2007 thereby avoiding any further penalties relating to this registration requirement.
On April 19, 2007, the Company effected a one-for-ten reverse stock split of its outstanding shares of common stock, $0.001 par value. Total authorized shares and par value remain unchanged. All references in the financial statements and notes to financial statements, numbers of shares and share amounts have been retroactively restated to reflect the reverse split, unless explicitly stated otherwise.
TABLE OF CONTENTS
MMC ENERGY, INC.
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
December 31, 2007 and 2006
Note 11 — Stockholders' Equity – (continued)
On July 5, 2007, the Company completed a public offering of 9,090,910 shares of its common stock at $5.50 per share pursuant to a Form SB-2 Registration Statement under the Securities Act of 1933.
Note 12 — Related Party Transactions
The Company had no related party transactions for the year ended December 31, 2007.
The Company paid management fees of $260,000, inclusive of a $60,000 transaction fee, capitalized as a component of the acquisition costs of the Facilities, and $200,000 in quarterly management fees expensed as incurred, in the nine months ended September 30, 2006 to MMC Energy Management, LLC, (“MMC Management”), an affiliate controlled by the three executive officers of the Company. Effective July 1, 2006, the management services agreement between MMC North America and MMC Management was terminated, and replaced by a new management services agreement between MMC North America and the Company, such that there will be no future impact on the Company’s consolidated earnings and cash flows from the management fee. As required by the Merger Agreement, no further business has been transacted between the Company and MMC Management subsequent to the Merger.
MMC Management was dissolved on November 8, 2006.
Note 13 — Merger and Corporate Restructuring
MMC Energy, Inc. was originally incorporated in Nevada under the name High Tide Ventures, Inc. (“Pubco”). On May 3, 2006, Pubco changed its name to MMC Energy, Inc. On May 15, 2006, MMC Energy Acquisition Corp., a wholly-owned subsidiary of Pubco (“Acquisition Sub”), merged (the “Merger”) with and into MMC Energy North America. As described in Note 1 above, prior to the Merger, MMC North America owned the Facilities and conducted the Company’s current business and Pubco did not conduct meaningful operations. Pursuant to the Merger, Pubco thus acquired the business of MMC North America, including the Facilities, and the former members of MMC North America received shares of Pubco common stock. Simultaneously with the Merger, Pubco consummated a $12 million private placement of shares of common stock. This Merger is accounted for as a reverse takeover of Pubco by MMC North America. As a result of the Merger, there was a change in control of Pubco. In accordance with SFAS No. 141, “Accounting for Business Combinations” (“SFAS 141”), MMC Energy North America was the acquiring entity for accounting purposes. While the transaction is accounted for using the purchase method of accounting, in substance the transaction was a recapitalization of Pubco’s capital structure.
The total purchase price and carrying value of net assets acquired was $11,750. The Company did not recognize goodwill or any intangible assets in connection with the transaction. From January 1, 2006 until the date of the transaction, Pubco was an inactive corporation with no significant assets and liabilities. Effective with the merger, all previously outstanding membership interests owned by MMC Energy North America’s members were exchanged for an aggregate of 2,387,500 shares of the Company’s common stock. The value of the stock that was issued to MMC North America’s equity holders was the historical cost of the Company's net tangible assets, which did not differ materially from its fair value.
F-20
TABLE OF CONTENTS
MMC ENERGY, INC.
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
December 31, 2007 and 2006
Note 13 — Merger and Corporate Restructuring – (continued)
The total consideration paid was $11,750 and the significant components of the transaction are as
follows:
 | |  |
Common stock retained | | $ | 11,750 | |
Assets acquired | | | (—) | |
Liabilities assumed | | | — | |
Cash paid | | | — | |
Total consideration paid/organization cost | | $ | 11,750 | |
In accordance with Statement of Position No 98-5 “Reporting on the Costs of Start-Up” (“SOP 98-5”), the Company expensed $11,750 as organization costs.
Note 14 — Taxes
Financial Accounting Standard No. 109 requires the recognition of deferred tax liabilities and assets for the expected future tax consequences of events that have been included in the financial statement or tax returns. Under this method, deferred tax liabilities and assets are determined based on the difference between financial statements and tax bases of assets and liabilities using enacted tax rates in effect for the year in which the differences are expected to reverse.
For the years ended December 31, 2007 and 2006, the Company generated, for federal income tax purposes, net operating loss carry forwards of approximately $4,725,901 and $4,528,036, respectively, expiring in 2026 and 2025 that could have been used to offset future taxable income. However, valuation allowances of $1,982,043 and $1,903,959 was recorded for the years ended December 31, 2007 and 2006 on the total tax provisions as the Company believes it is more likely than not that these assets will not be utilized during the next year. The United States federal, state and local net operating loss carryforwards are generally subject to limitations on their annual usage. Realization of the deferred tax assets and net operating loss carryforwards is dependent, in part, on generating sufficient taxable income prior to expiration of the loss carryforwards. The amount of the deferred tax asset considered realizable, however, might be adjusted if estimates of future taxable income during a future period are expected.
F-21
TABLE OF CONTENTS
MMC ENERGY, INC.
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
December 31, 2007 and 2006
Note 14 — Taxes – (continued)
The Company's income tax expense (benefit) from continuing operations consists of the following:
 | |  | |  |
| | Year Ended December 31, 2007 | | Year Ended December 31, 2006 |
Current
| | | | | | | | |
US | | $ | — | | | $ | — | |
State | | | — | | | | — | |
State | | | — | | | | — | |
State | | | — | | | | — | |
Local | | | — | | | | — | |
Total current tax expense (benefit) | | | — | | | | — | |
Deferred
| | | | | | | | |
US | | | (1,417,770 | ) | | | (1,361,917 | ) |
CA | | | (267,959 | ) | | | (257,402 | ) |
NY | | | (124,291 | ) | | | (119,395 | ) |
Metro | | | (25,520 | ) | | | (24,514 | ) |
NYC | | | (146,503 | ) | | | (140,731 | ) |
Total deferred tax expense (benefit) | | | (1,982,043 | ) | | | (1,903,959 | ) |
Less valuation allowance | | | 1,982,043 | | | | 1,903,959 | |
Total deferred tax expense (benefit) | | $ | — | | | $ | — | |
Total tax provision | | $ | — | | | $ | — | |
The differences between income taxes computed using the statutory federal income tax rate and that shown in the statement of operations from continuing operations are summarized as follows:
 | |  | |  | |  | |  |
| | Year Ended December 31, | | Year Ended December 31, |
| | 2007 | | % | | 2006 | | % |
Computed at US statutory rate | | $ | (1,417,770 | ) | | | 30.00 | | | $ | (1,361,917 | ) | | | 30.00 | |
CA | | | (267,959 | ) | | | 5.67 | | | | (257,402 | ) | | | 5.67 | |
NY | | | (124,291 | ) | | | 2.63 | | | | (119,395 | ) | | | 2.63 | |
Metro | | | (25,520 | ) | | | 0.54 | | | | (24,514 | ) | | | 0.54 | |
NYC | | | (146,503 | ) | | | 3.10 | | | | (140,731 | ) | | | 3.10 | |
Less valuation allowance | | | 1,982,043 | | | | (41.94 | ) | | | 1,903,959 | | | | (41.94 | ) |
Total tax provision | | $ | — | | | | — | | | $ | — | | | | — | |
F-22
TABLE OF CONTENTS
MMC ENERGY, INC.
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
December 31, 2007 and 2006
Note 14 — Taxes – (continued)
Components of deferred tax assets are as follows:
 | |  | |  |
| | Year Ended December 31, 2007 | | Year Ended December 31, 2006 |
Deferred tax assets
| | | | | | | | |
Depreciation | | $ | 558,641 | | | $ | 88,518 | |
Net operating loss carryforward | | | 1,582,359 | | | | 1,899,058 | |
Total gross deferred tax assets | | | 2,141,000 | | | | 1,987,576 | |
Deferred tax liabilities
| | | | | | | | |
Stock-based compensation | | $ | 158,957 | | | $ | 83,617 | |
State and local taxes | | | — | | | | — | |
Total gross deferred tax liabilities | | | 158,957 | | | | 83,617 | |
Less valuation allowance | | | (1,982,043 | ) | | | (1,903,959 | ) |
Net deferred tax assets | | $ | — | | | $ | — | |
Note 15 — Subsequent Events
On January 25, 2008, the Company agreed to purchase two LM-6000 PC Sprint natural gas-fired turbines from GE Packaged Power, Inc, a subsidiary of General Electric, to be used in its Chula Vista Energy Upgrade Project, a 100 MW natural gas-fired power plant in Chula Vista, San Diego County, California.
The total purchase price for the turbines is approximately $31 million, to be paid in several installments through the expected delivery date in early 2009. The turbines are the primary equipment to be used in the Project, and will allow the Company to increase its capacity at the Chula Vista site, currently 44MW, as well as to greatly improve its efficiency and reduce its emissions generated per MW-hour.
On February 7, 2008, the Company and Karl W. Miller, the former President and Chief Executive Officer of the Company, entered into a Separation Agreement (the “Separation Agreement”).
Under the Separation Agreement, the Company paid Mr. Miller severance pay in the aggregate amount of $1,121,762 (gross), and is obligated to pay for the cost of Mr. Miller’s COBRA continuation coverage in the Company’s medical plan for eighteen (18) months. Such amounts are in lieu of and in full satisfaction of any amounts that might otherwise be payable to Mr. Miller under contract, plan or policy, including but not limited to his employment agreement dated May 15, 2006 (the “Employment Agreement”).
In consideration of the above payments, the Company and Mr. Miller agreed, among other things, that Mr. Miller would (i) release the Company from any and all claims and liability of whatever kind arising prior to February 7, 2008, including but not limited to claims relating to the Employment Agreement; (ii) transfer certain intellectual property rights acquired, created or maintained in connection with Mr. Miller’s employment by or association with the Company; and (iii) abide by certain non-competition and non-solicitation provisions set forth in the Employment Agreement. Under the Separation Agreement, the Company also agreed to release Mr. Miller from any and all claims and liability of whatever kind arising prior to February 7, 2008, with certain exceptions.
Also pursuant to the Separation Agreement, Mr. Miller agreed to resign from the Board of Directors of the Company, effective as of February 15, 2008. Such resignation was not based upon a disagreement with the Company on any matter relating to the Company’s operations, policies or practices.
F-23
TABLE OF CONTENTS
Item 9. Changes in and Disagreements with Accountants on Accounting and Financial Disclosures
There were no changes and disagreements with Accountants on Accounting and Financial Disclosure.
Item 9A(T). Controls and Procedures
Disclosure Controls and Procedures
Disclosure controls and procedures are controls and other procedures that are designed to ensure that information required to be disclosed in company reports filed or submitted under the Securities Exchange Act of 1934, or the “Exchange Act,” is recorded, processed, summarized and reported, within the time periods specified in the SEC’s rules and forms. Disclosure controls and procedures include without limitation, controls and procedures designed to ensure that information required to be disclosed in company reports filed or submitted under the Exchange Act is accumulated and communicated to management, including our chief executive officer and treasurer, as appropriate to allow timely decisions regarding disclosure.
Management’s Report on Internal Control over Financial Reporting
Management is responsible for establishing and maintaining adequate “internal control over financial reporting”as defined in Rules 13a-15(f) and 15d-15(f) under the Exchange Act. Internal control over financial reporting refers to the process designed by, or under the supervision of, our Chief Executive Officer and Chief Financial Officer, and effected by our Board of Directors, management and other personnel, to provide reasonable assurance regarding the reliability of financial reporting and the preparation of financial statements for external purposes in accordance with generally accepted accounting principles, and includes those policies and procedures that:
| (i) | pertain to the maintenance of records that, in reasonable detail, accurately and fairly reflect the transactions and dispositions of our assets; |
| (ii) | provide reasonable assurance that transactions are recorded as necessary to permit preparation of financial statements in accordance with generally accepted accounting principles, and that receipts and expenditures are being made only in accordance with authorizations of our management and directors; and |
| (iii) | provide reasonable assurance regarding prevention or timely detection of unauthorized acquisition, use or disposition of our assets that could have a material effect on our financial statements. |
Management has used the framework set forth in the report entitled “Internal Control — Integrated Framework” published by the Committee of Sponsoring Organizations of the Treadway Commission to evaluate the effectiveness of our internal control over financial reporting. Based on their evaluation, they concluded that our disclosure controls and procedures were effective as of December 31, 2007.
During the most recently completed fiscal quarter, there has been no change in our internal control over financial reporting that has materially affected or is reasonably likely to materially affect, our internal control over financial reporting.
This annual report does not include an attestation report of the company's registered public accounting firm regarding internal control over financial reporting. Management's report was not subject to attestation by the company's registered public accounting firm pursuant to temporary rules of the Securities and Exchange Commission that permit the company to provide only management's report in this annual report.
Item 9B. Other Information
None.
21
TABLE OF CONTENTS
PART III
Item 10. Directors, Executive Officers and Corporate Governance
The information required by this item is incorporated by reference to our Proxy Statement for our 2008 Annual Meeting of Stockholders to be filed with the SEC within 120 days after the end of the fiscal year ended December 31, 2007. Our 2008 Annual Meeting of Stockholders of MMC Energy, Inc. will he held on Wednesday, May 28, 2008.
Item 11. Executive Compensation
The information required by this item is incorporated by reference to our Proxy Statement for our 2008 Annual Meeting of Stockholders to be filed with the SEC within 120 days after the end of the fiscal year ended December 31, 2007. Our 2008 Annual Meeting of Stockholders will be held on Wednesday, May 28, 2008.
Item 12. Security Ownership of Certain Beneficial Owners and Management and Related Stockholder Matters
The information required by this item is incorporated by reference to our Proxy Statement for our 2008 Annual Meeting of Stockholders to be filed with the SEC within 120 days after the end of the fiscal year ended December 31, 2007. Our 2008 Annual Meeting of Stockholders will be held on Wednesday, May 28, 2008.
Item 13. Certain Relationships and Related Transactions and Director Independence
The information required by this item is incorporated by reference to our Proxy Statement for our 2008 Annual Meeting of Stockholders to be filed with the SEC within 120 days after the end of the fiscal year ended December 31, 2007. Our 2008 Annual Meeting of Stockholders will be held on Wednesday, May 28, 2008.
Item 14. Principal Accountant Fees and Services
The information required by this item is incorporated by reference to our Proxy Statement for our 2008 Annual Meeting of Stockholders to be filed with the SEC within 120 days after the end of the fiscal year ended December 31, 2007. Our 2008 Annual Meeting of Stockholders will be held on Wednesday, May 28, 2008.
22
TABLE OF CONTENTS
PART IV
Item 15. Exhibits and Financial Statement Schedules
(a)(1) Financial Statements
The following is a list of the Financial Statements included in Item 8 of Part II of this Annual Report.
(a)(2) Financial Statement Schedules
Schedules not included herein are omitted because they are inapplicable or not required or because the required information is given in the financial statements and notes thereto.
(a)(3) Exhibits
The exhibits required by this item and included in this report or incorporated herein by reference are as follows:
 | |  |
2.1 | | Agreement and Plan of Merger and Reorganization, dated as of May 15, 2006, between High Tide Ventures, Inc., a Nevada corporation, and MMC Energy North America, LLC, a Delaware limited liability company(1) |
3.1 | | Certificate of Incorporation of MMC Energy, Inc., a Delaware corporation(2) |
3.2 | | By-laws of MMC Energy, Inc., a Delaware corporation(3) |
3.2(i) | | Amendment to By-Laws(4) |
10.1 | | Form of Subscription Agreement among the Company and the investors in its private placement consummated in May 2006(1) |
10.2 | | Form of Registration Rights Agreement among the Company and the investors in its private placement consummated in May 2006(1) |
10.3 | | Split Off Agreement, dated May 15, 2006, among High Tide Ventures, Inc., Brent Peters, Douglas Smith, MMC North America and Leaseco(1) |
10.6 | | Employment Agreement, dated May 15, 2006, between MMC Energy, Inc. and Denis Gagnon(1) |
10.7 | | Form of Indemnity Agreement between the Company and the Company’s Directors and Officers(1) |
10.8 | | 2006 Stock Incentive Plan(1) |
10.9 | | Scheduling and Asset Optimization Services Agreement, dated June 7, 2006, between the Company and PPM Energy, Inc.(5)* |
10.10 | | Purchase and Sale Agreement between MMC Mid-Sun LLC and Kellstrom Commercial Aerospace, Inc.(3) |
10.11 | | Lease for principal office executed between Constitution Realty, LLC & MMC Energy North America(3) |
10.12 | | Assignment of lease obligation from MMC Energy North America, LLC to MMC Energy, Inc.(3) |
10.13 | | Energy Management Agreement, dated November 31, 2006, between MMC Energy North America LLC, MMC Chula Vista LLC, MMC Escondido LLC and Bear Energy L.P.(6)* |
10.14 | | Amendment No. 1 to the 2006 Equity Incentive Plan(7) |
10.15 | | Separation Agreement and Release, dated March 12, 2007, by and between MMC Energy, Inc. and Martin Quinn(8) |
10.16 | | Resource Adequacy Capacity Confirmation Agreement, dated January 23, 2007, by and between MMC North America, LLC and Occidental Power Services, Inc.(8)* |
21.1 | | Subsidiaries(9) |
23.1 | | Consent of RBSM LLP. |
23
TABLE OF CONTENTS
 | |  |
24.1 | | Power of Attorney (included in signature page) |
31.1 | | Certification by Michael Hamilton pursuant to Exchange Act Rules 13a-15(e) and 15d-15(e), as adopted pursuant to section 302 of the Sarbanes-Oxley Act of 2002. |
31.2 | | Certification by Denis Gagnon pursuant to Exchange Act Rules 13a-15(e) and 15d-15(e), as adopted pursuant to section 302 of the Sarbanes-Oxley Act of 2002. |
32.1 | | Certification by Denis Gagnon pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 |
32.2 | | Certification by Michael Hamilton pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 |

| * | Portions of this Exhibit were omitted and have been filed separately with the Secretary of the Commission pursuant to the Company's Application requesting Confidential Treatment under Rule 24b-2 of the Securities Exchange Act of 1934. |
| (1) | Incorporated by reference to Current Report on Form 8-K filed May 15, 2006. |
| (2) | Incorporated by reference to the Definitive Proxy Statement on Schedule 14A filed August 22, 2006. |
| (3) | Incorporated by reference to the Quarterly Report on Form 10-QSB filed November 8, 2006. |
| (4) | Incorporated by reference to the Current Report on Form 8-K filed December 27, 2007. |
| (5) | Incorporated by reference to the Quarterly Report on Form 10-QSB filed August 15, 2006. |
| (6) | Incorporated by reference to the Annual Report on Form 10-KSB filed on March 6, 2007. |
| (7) | Incorporated by reference to the Registration Statement on Form SB-2 filed April 5, 2007 |
| (8) | Incorporated by reference to the Quarterly Report on Form 10-QSB filed May 15, 2007 |
| (9) | Incorporated by reference to the Registration Statement on Form SB-2 filed December 27, 2006. |
24
TABLE OF CONTENTS
SIGNATURES
Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the registrant has caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.
MMC Energy, Inc.
| By: | /s/ Michael J. Hamilton
 Name: Michael J. Hamilton Title: Chief Executive Officer
|
Date: March 12, 2008
POWER OF ATTORNEY
KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints Michael J. Hamilton and Denis Gagnon and each of them acting individually, as his or her attorney-in-fact and agents, each with full power of substitution, for him or her in his or her name, place and stead, in any and all capacities, to sign any and all amendments to this Annual Report, and to file the same, with all exhibits thereto and all other documents in connection therewith, with the SEC, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or his, her or their substitute or substitutes, may lawfully do or cause to be done or by virtue hereof.
In accordance with the Exchange Act, this report has been signed below by the following persons on behalf of the registrant in and the capacities and on the dates indicated.
 | |  | |  |
Signature | | Title | | Date |
/s/ Michael J. Hamilton
Michael J. Hamilton | | Chief Executive Officer and Chairman of the Board of Directors | | March 12, 2008 |
/s/ Denis Gagnon
Denis Gagnon | | Chief Financial Officer, Principal Accounting Officer and Director | | March 12, 2008 |
/s/ Richard Bryan
Richard Bryan | | Director | | March 12, 2008 |
/s/ Frederick W. Buckman
Frederick W. Buckman | | Director | | March 12, 2008 |
/s/ Peter Likins
Peter Likins | | Director | | March 12, 2008 |
/s/ George Rountree III
George Rountree III | | Director | | March 12, 2008 |
/s/ Phillip G. Harris
Phillip G. Harris | | Director | | March 12, 2008 |
25