Search icon

MOBILE MAMMOGRAPHY SCREENING, INC. - Florida Company Profile

Company Details

Entity Name: MOBILE MAMMOGRAPHY SCREENING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOBILE MAMMOGRAPHY SCREENING, 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: 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: 12 May 1989 (36 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: K87669
FEI/EIN Number 000000000

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

Address: 2929 E. CO MMERCIAL BLVD., BARNETT BANK TOWER, PENTHOUSE STE. A, FT. LAUDERDALE, FL, 33308
Mail Address: 2929 E. CO MMERCIAL BLVD., BARNETT BANK TOWER, PENTHOUSE STE. A, FT. LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAY, CHARLES Director 4649 PALM RIDGE BLVD., DELRAY BEACH, FL
DAY, CHARLES President 4649 PALM RIDGE BLVD., DELRAY BEACH, FL
WELLS, ALBERT Director 3651 OAKS CLUBHOUSE DR., POMPANO BEACH, FL
WELLS, ALBERT Secretary 3651 OAKS CLUBHOUSE DR., POMPANO BEACH, FL
WELLS, ALBERT Vice President 3651 OAKS CLUBHOUSE DR., POMPANO BEACH, FL
VECCHIO, JOSEPH A., JR. Agent BARNETT BANK TOWER, PENTHOUSE STE. A, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 03 Mar 2025

Sources: Florida Department of State