Search icon

MMSI, INC. - Florida Company Profile

Branch

Company Details

Entity Name: MMSI, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jan 2003 (22 years ago)
Branch of: MMSI, INC., MINNESOTA (Company Number 2b1c6792-b0d4-e011-a886-001ec94ffe7f)
Document Number: F03000000070
FEI/EIN Number 411547003

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

Address: 401 Carlson Parkway, Minnetonka, MN, 55305, US
Mail Address: 401 Carlson Parkway, CP250, Minnetonka, MN, 55305, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
CT Corporation System Agent 1200 South Pine Island Rd, Plantation, FL, 33324
Erickson Elizabeth President 401 Carlson Parkway, Minnetonka, MN, 55305
Stanoch John Vice Chairman 401 Carlson Parkway, Minnetonka, MN, 55305
Buck John Chairman 401 Carlson Parkway, Minnetonka, MN, 55305
Dusil Krista Treasurer 401 Carlson Parkway, Minnetonka, MN, 55305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000008245 MEDICA HEALTH PLAN SOLUTIONS ACTIVE 2018-01-17 2028-12-31 - 401 CARLSON PARKWAY, CP250, MINNETONKA, MN, 55305
G08072900320 MAYO CLINIC HEALTH SOLUTIONS EXPIRED 2008-03-12 2013-12-31 - 200 FIRST STREET SW, ROCHESTER, MN, 55905

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 401 Carlson Parkway, Minnetonka, MN 55305 -
CHANGE OF MAILING ADDRESS 2018-04-26 401 Carlson Parkway, Minnetonka, MN 55305 -
REGISTERED AGENT NAME CHANGED 2018-04-26 CT Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 1200 South Pine Island Rd, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State