Search icon

MODERN MEDICAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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