Entity Name: | AIM MEDICAL MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AIM MEDICAL MANAGEMENT, 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: | 01 Jul 1976 (49 years ago) |
Date of dissolution: | 08 Jan 1997 (28 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jan 1997 (28 years ago) |
Document Number: | 505398 |
FEI/EIN Number |
591674968
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 303 N. CLYDE MORRIS BLVD, ATTN: GENERAL COUNSEL, DAYTONA BEACH, FL, 32114, US |
Address: | 303 N. CLYDE MORRIS BLVD., ATTN: GENERAL COUNSEL, DAYTONA BEACH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAUGHWOUT RICHARD | President | 6247 PALOMINO CIR, PORT ORANGE, FL 00000 |
HAUGHWOUT RICHARD | Director | 6247 PALOMINO CIR, PORT ORANGE, FL 00000 |
SOVACOOL RICHARD B. | Secretary | 1967 MENGER CIRCLE, SOUTH DAYTONA, FL |
SOVACOOL RICHARD B. | Treasurer | 1967 MENGER CIRCLE, SOUTH DAYTONA, FL |
GRIFFIN WILLIAM J. | Vice President | 6193 SHORELINE DR, PORT ORANGE, FL |
GRIFFIN WILLIAM J. | Director | 6193 SHORELINE DR, PORT ORANGE, FL |
ANDERS MICHAEL H. | Chairman | 1414 W GRANADA BLVD, ORMOND BCH, FL 00000 |
DAVIDSON DAVID J. | Agent | 303 N CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1997-01-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-05-01 | 303 N CLYDE MORRIS BLVD, DAYTONA BEACH, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-01 | 303 N. CLYDE MORRIS BLVD., ATTN: GENERAL COUNSEL, DAYTONA BEACH, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 1995-05-01 | 303 N. CLYDE MORRIS BLVD., ATTN: GENERAL COUNSEL, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 1995-05-01 | DAVIDSON, DAVID J. | - |
NAME CHANGE AMENDMENT | 1994-07-22 | AIM MEDICAL MANAGEMENT, INC. | - |
NAME CHANGE AMENDMENT | 1994-07-12 | BOYE, MARRESE, LUCAS AND JENNINGS, M.D., INC. | - |
NAME CHANGE AMENDMENT | 1985-07-10 | BOYE, MARRESE, LUCAS & JENNINGS, M.D., P.A. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 1997-01-08 |
ANNUAL REPORT | 1996-04-24 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State