Search icon

MEDICAL COST CONTAINMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL COST CONTAINMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL COST CONTAINMENT SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 27 Jun 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jun 2021 (4 years ago)
Document Number: G46300
FEI/EIN Number 592316866

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

Address: 1061 RIVERSIDE AVE., JACKSONVILLE, FL, 32204, US
Mail Address: 1061 RIVERSIDE AVE., JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMPSON BRYAN J Chief Executive Officer 1061 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204
BRACKEN MICHAEL President 1061 RIVERSIDE AVE., JACKSONVILLE, FL, 32204
SIMPSON, BRYAN, JR Agent 1061 RIVERSIDE AVE., 2ND FLOOR, JACKSONVILLE, FL, 322041133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000116809 DAIIS ACTIVE 2018-10-29 2028-12-31 - 1061 RIVERSIDE AVE 2ND FLOOR, JACKSONVILLE, FL, 32204
G18000055566 MEDCOM BENEFIT SOLUTIONS ACTIVE 2018-05-04 2028-12-31 - 1061 RIVERSIDE AVE 2ND FLOOR, JACKSONVILLE, FL, 32204
G18000055582 MEDCOM BENEFITS ACTIVE 2018-05-04 2028-12-31 - 1061 RIVERSIDE AVE 2ND FLOOR, JACKSONVILLE, FL, 32204
G10000032360 MEDCOM ACTIVE 2010-04-12 2025-12-31 - 1061 RIVERSIDE AVE. FL2, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
AMENDMENT 2021-06-25 - -
REGISTERED AGENT ADDRESS CHANGED 1991-05-09 1061 RIVERSIDE AVE., 2ND FLOOR, JACKSONVILLE, FL 32204-1133 -
REGISTERED AGENT NAME CHANGED 1991-05-09 SIMPSON, BRYAN, JR -
CHANGE OF PRINCIPAL ADDRESS 1988-11-03 1061 RIVERSIDE AVE., JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 1988-11-03 1061 RIVERSIDE AVE., JACKSONVILLE, FL 32204 -
AMENDMENT 1987-05-11 - -
AMENDMENT 1984-11-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-31
Amendment 2021-06-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5516357009 2020-04-05 0491 PPP 1061 RIVERSIDE AVE, JACKSONVILLE, FL, 32204-4128
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 724624
Loan Approval Amount (current) 724624
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32204-4128
Project Congressional District FL-04
Number of Employees 73
NAICS code 541613
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 734788.86
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State