Entity Name: | MEDICAL MANAGEMENT OF MACON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEDICAL MANAGEMENT OF MACON, 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: | 16 Nov 1977 (47 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | 551337 |
FEI/EIN Number |
591807994
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1395 BEECH STREET, ATLANTIC BEACH, NY, 11509, US |
Address: | 29612 KELLOG AVE., MACON, MO, 63552, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YACHNOWITZ STUART | President | 1395 BEECH BLVD., ATLANTIC BEACH, NY, 11509 |
FOGAL CHRISTOPHER | Agent | 2112 SOUTH US HIGHWAY 1, FORT PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-10 | 2112 SOUTH US HIGHWAY 1, SUITE 201, FORT PIERCE, FL 34950 | - |
CHANGE OF MAILING ADDRESS | 2005-03-10 | 29612 KELLOG AVE., MACON, MO 63552 | - |
REGISTERED AGENT NAME CHANGED | 2005-03-10 | FOGAL, CHRISTOPHER | - |
CANCEL ADM DISS/REV | 2004-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-24 | 29612 KELLOG AVE., MACON, MO 63552 | - |
AMENDMENT | 1984-06-12 | - | - |
NAME CHANGE AMENDMENT | 1982-12-27 | MEDICAL MANAGEMENT OF MACON, INC. | - |
NAME CHANGE AMENDMENT | 1978-09-26 | PHYSICIANS MANAGEMENT OF EVANSTON, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-01-19 |
ANNUAL REPORT | 2009-01-13 |
ANNUAL REPORT | 2008-01-04 |
ANNUAL REPORT | 2007-01-10 |
ANNUAL REPORT | 2006-01-09 |
ANNUAL REPORT | 2005-03-10 |
REINSTATEMENT | 2004-11-15 |
Reg. Agent Change | 2003-03-24 |
ANNUAL REPORT | 2003-01-27 |
ANNUAL REPORT | 2002-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State