Search icon

MOBILE MEDICAL INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: MOBILE MEDICAL INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 06 Aug 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: F02000004020
FEI/EIN Number 650976081

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

Address: 2500 QUANTUM LAKES DRIVE, SUITE 108, BOYNTON BEACH, FL, 33426
Mail Address: 2500 QUANTUM LAKES DRIVE, SUITE 108, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HOCHHAUSER MAXINE Chief Executive Officer 2500 QUANTUM LAKES DRIVE, SUITE 108, BOYNTON BEACH, FL, 33426
HOCHHAUSER MAXINE C Agent 2500 QUANTUM LAKES DRIVE, BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08066900144 ALLIANCECARE AT-HOME EXPIRED 2008-03-05 2013-12-31 - 2500 QUANTUM LAKES DRIVE, SUITE 108, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-02-12 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-08-03 HOCHHAUSER, MAXINE CEO -
AMENDMENT 2007-10-17 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-30 2500 QUANTUM LAKES DRIVE, SUITE 108, BOYNTON BEACH, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 2500 QUANTUM LAKES DRIVE, SUITE 108, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2003-04-30 2500 QUANTUM LAKES DRIVE, SUITE 108, BOYNTON BEACH, FL 33426 -

Documents

Name Date
REINSTATEMENT 2013-02-12
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-08-03
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-03-04
Amendment 2007-10-17
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-10-04
ANNUAL REPORT 2006-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State