Entity Name: | MOMENTUM HEALTHCARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOMENTUM HEALTHCARE, 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: | 11 Aug 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2019 (6 years ago) |
Document Number: | P00000076418 |
FEI/EIN Number |
593665808
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2050 Art Museum Drive, Jacksonville, FL, 32207, US |
Address: | 2050 Art Museum Drive Ste 102, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALBERT JERRY G | Director | 13846 SUITE 801 ATLANTIC BLVD., JACKSONVILLE, FL, 32225 |
WILTSHIRE LINDA K | Director | 27 MACKERAL ST., PONTE VEDRA BEACH, FL, 32082 |
ALBERT JERRY G | Agent | 2050 Art Museum Drive, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-11 | 2050 Art Museum Drive, Suite 102, JACKSONVILLE, FL 32207 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-11 | 2050 Art Museum Drive Ste 102, JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2022-02-11 | 2050 Art Museum Drive Ste 102, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-24 | ALBERT, JERRY G | - |
REINSTATEMENT | 2019-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CANCEL ADM DISS/REV | 2009-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-01-24 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-07-05 |
ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2015-03-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5318987303 | 2020-04-30 | 0491 | PPP | 4161 CARMICHAEL AVE, JACKSONVILLE, FL, 32207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1016638502 | 2021-02-18 | 0491 | PPS | 4161 Carmichael Ave Ste 143, Jacksonville, FL, 32207-2349 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State