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 |
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 |
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. | - |
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