Entity Name: | MODERN MEDICAL, 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 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, US |
Mail Address: | 250 Progressive Way, Suite 100, Westerville, OH, 43082, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Gill Peter M | Treasurer | 250 Progressive Way, Westerville, OH, 43082 |
Young David W | Director | 250 Progressive Way, Westerville, OH, 43082 |
Oberg David J | Assi | 250 Progressive Way, Westerville, OH, 43082 |
Lang Heather A | Assi | 250 Progressive Way, Westerville, OH, 43082 |
Peterson Karen E | Secretary | 250 Progressive Way, Westerville, OH, 43082 |
Young David M | Chief Executive Officer | 250 Progressive Way, Westerville, OH, 43082 |
C T CORPORATION SYSTEM | Agent | - |
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: 03 Apr 2025
Sources: Florida Department of State