Search icon

CBIZ MEDICAL MANAGEMENT PROFESSIONALS, INC. - Florida Company Profile

Company Details

Entity Name: CBIZ MEDICAL MANAGEMENT PROFESSIONALS, 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: 16 Apr 1999 (26 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: F99000001978
FEI/EIN Number 341878476

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

Mail Address: 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131
Address: 5959 SHALLOWFORD ROAD, SUITE 575, CHATTANOOGA, TN, 37421
Place of Formation: OHIO

Key Officers & Management

Name Role Address
GLEESPEN MICHAEL W Secretary 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131
GRISKO JEROME P Director 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131
MAREK KUNA J Treasurer 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131
KOWALSKI BRUCE J Vice President 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131
HULSEY DARRELL President 5959 SHALLOWFORD ROAD SUITE 511, CHATTANOOGA, TN, 37421
GEFFERT JOHN W Assistant Secretary 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131
C T CORPORATION SYSTEM Agent -
GRISKO JEROME P Vice President 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-19 5959 SHALLOWFORD ROAD, SUITE 575, CHATTANOOGA, TN 37421 -
CHANGE OF MAILING ADDRESS 2003-12-23 5959 SHALLOWFORD ROAD, SUITE 575, CHATTANOOGA, TN 37421 -
CANCEL ADM DISS/REV 2003-11-07 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2002-12-04 CBIZ MEDICAL MANAGEMENT PROFESSIONALS, INC. -

Documents

Name Date
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State