Search icon

MMODAL SERVICES, LTD., INC. - Florida Company Profile

Company Details

Entity Name: MMODAL SERVICES, LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Oct 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Feb 2012 (13 years ago)
Document Number: F99000005921
FEI/EIN Number 221850433

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

Address: 3M Center Bldg 224-5N-40, St Paul, MN, 55144-1001, US
Mail Address: 3M Center Bldg 220-9E-0, St Paul, MN, 55144-1001, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
Weidall Quinn Treasurer 3M Center Bldg 224-5N-40, St Paul, MN, 551441001
Garrison Garri President 3M Center Bldg 224-5N-40, St Paul, MN, 551441001
McGough Justin P Assi 3M Center, St Paul, MN, 55144
Mathison John C Director 3M Center Bldg 224-5N-40, St Paul, MN, 551441001
Rychcik Carl Secretary 3M Center Bldg 224-5N-40, St Paul, MN, 551441001
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 1710 Murray Avenue, Pittsburgh, PA 15217 -
CHANGE OF MAILING ADDRESS 2025-01-29 1710 Murray Avenue, Pittsburgh, PA 15217 -
NAME CHANGE AMENDMENT 2012-02-15 MMODAL SERVICES, LTD., INC. -
REGISTERED AGENT ADDRESS CHANGED 2001-09-24 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2001-09-24 CORPORATION SERVICE COMPANY -
MERGER 2000-03-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000028369
MERGER 1999-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000026971

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000418958 ACTIVE 1000000898332 COLUMBIA 2021-08-11 2041-08-18 $ 12,276.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000029650 TERMINATED 1000000810105 COLUMBIA 2019-01-04 2039-01-09 $ 1,588.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J14000248541 TERMINATED 1000000582765 LEON 2014-02-20 2034-03-04 $ 355.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-08-20
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State