Search icon

COMPU MED MEDICAL MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: COMPU MED MEDICAL MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPU MED MEDICAL MANAGEMENT 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: 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: 27 Dec 1999 (25 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P00000000511
FEI/EIN Number 593620662

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

Address: 694 BLACK IRONWOOD DR., DELAND, FL, 32724
Mail Address: 694 BLACK IRONWOOD DR., DELAND, FL, 32724
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSON VICKI A President 694 BLACK IRONWOOD DR., DELAND, FL, 32724
HANSON GREGORY N Vice President 694 BLACK IRONWOOD DR., DELAND, FL, 32724
HANSON GREGORY N Secretary 694 BLACK IRONWOOD DR., DELAND, FL, 32724
TRIPP GARY L Vice President 103 PLANTATION RD, DEBARY, FL, 32713
TRIPP GARY L Treasurer 103 PLANTATION RD, DEBARY, FL, 32713
HANSON VICKI A Agent 694 BLACK IRONWOOD DR., DELAND, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State