Search icon

MEMORIAL MEDICAL, INC. - Florida Company Profile

Company Details

Entity Name: MEMORIAL MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 26 Jul 1983 (42 years ago)
Date of dissolution: 05 Sep 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Sep 2000 (25 years ago)
Document Number: 769552
FEI/EIN Number 592426502

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

Address: 1700 S. TAMIAMI TRAIL, SARASOTA, FL, 34239
Mail Address: PO BOX 3258, ATTN: J. HUGH MIDDLEBROOKS, SARASOTA, FL, 34230-3258
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBERTSON DON Chairman 4136 WOODVIEW DR, SARASOTA, FL, 34232
ALBERTSON DON Director 4136 WOODVIEW DR, SARASOTA, FL, 34232
PHILLIPS GERALD Treasurer 1354 HARBOR DR, SARASOTA, FL, 34236
PHILLIPS GERALD Director 1354 HARBOR DR, SARASOTA, FL, 34236
COBB PHYLLIS Secretary 761 JOHN RINGLING BLVD #A5, SARASOTA, FL, 34236
MOSS MARTIN Vice Chairman 1535 HARBOR DR, SARASOTA, FL, 34239
MOSS MARTIN Director 1535 HARBOR DR, SARASOTA, FL, 34239
MIDDLEBROOKS J. HUGH E Agent 200 S. ORANGE AVE., SARASOTA, FL, 34236
COBB PHYLLIS Director 761 JOHN RINGLING BLVD #A5, SARASOTA, FL, 34236
COVERT, MICHAEL H Director 1700 S. TAMIAMI TRAIL, SARASOTA, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-09-05 - -
AMENDMENT 2000-09-05 - -
REGISTERED AGENT NAME CHANGED 1999-05-10 MIDDLEBROOKS, J. HUGH ESQ -
REGISTERED AGENT ADDRESS CHANGED 1999-05-10 200 S. ORANGE AVE., SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 1999-05-10 1700 S. TAMIAMI TRAIL, SARASOTA, FL 34239 -
CHANGE OF PRINCIPAL ADDRESS 1988-03-08 1700 S. TAMIAMI TRAIL, SARASOTA, FL 34239 -
NAME CHANGE AMENDMENT 1983-12-27 MEMORIAL MEDICAL, INC. -

Documents

Name Date
Voluntary Dissolution 2000-09-05
Amendment 2000-09-05
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-05-20
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State