Entity Name: | MODERN MEDICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
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 Jul 2015 (10 years ago) |
Date of dissolution: | 19 Apr 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Apr 2021 (4 years ago) |
Document Number: | F15000002929 |
FEI/EIN Number |
31-1191553
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 Progressive Way, Suite 100, Westerville, OH 43082 |
Mail Address: | 250 Progressive Way, Suite 100, Westerville, OH 43082 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Gill, Peter Marshall | Treasurer | 250 Progressive Way, Suite 100 Westerville, OH 43082 |
Young, David Wayne | Director | 250 Progressive Way, Suite 100 Westerville, OH 43082 |
Oberg, David John | Assistant Secretary | 250 Progressive Way, Suite 100 Westerville, OH 43082 |
Lang, Heather Anastasia | Assistant Secretary | 250 Progressive Way, Suite 100 Westerville, OH 43082 |
Peterson, Karen Elizabeth | Secretary | 250 Progressive Way, Suite 100 Westerville, OH 43082 |
Young, David Wayne | Chief Executive Officer | 250 Progressive Way, Suite 100 Westerville, OH 43082 |
Young, David Wayne | President | 250 Progressive Way, Suite 100 Westerville, OH 43082 |
Bencivenga, John William | Assistant Secretary | 250 Progressive Way, Suite 100 Westerville, OH 43082 |
Farmer, David Crown | Vice President | 250 Progressive Way, Suite 100 Westerville, OH 43082 |
Grosklags, Jeffrey David | Director | 250 Progressive Way, Suite 100 Westerville, OH 43082 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000094686 | OPTUM WORKERS COMPENSATION MEDICAL SERVICES | EXPIRED | 2016-08-31 | 2021-12-31 | - | 1600 MCONNOR PARKWAY, SCHAUMBURG, IL, 60173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-04-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-19 | 250 Progressive Way, Suite 100, Westerville, OH 43082 | - |
CHANGE OF MAILING ADDRESS | 2020-05-19 | 250 Progressive Way, Suite 100, Westerville, OH 43082 | - |
AMENDMENT | 2016-11-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000050748 | TERMINATED | 1000000810966 | COLUMBIA | 2019-01-11 | 2039-01-16 | $ 82.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
WITHDRAWAL | 2021-04-19 |
AMENDED ANNUAL REPORT | 2020-08-25 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-06 |
Amendment | 2016-11-09 |
ANNUAL REPORT | 2016-04-09 |
Foreign Profit | 2015-07-06 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State