Search icon

MEMBERSHIP MEDICAL MANAGEMENT COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: MEMBERSHIP MEDICAL MANAGEMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEMBERSHIP MEDICAL MANAGEMENT COMPANY, 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: 20 Jul 2004 (21 years ago)
Document Number: P04000106789
FEI/EIN Number 201381355

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

Address: 3165 MCMULLEN BOOTH RD, UNIT C-1, CLEARWATER, FL, 33761
Mail Address: 3165 MCMULLEN BOOTH RD, UNIT C-1, CLEARWATER, FL, 33761
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'NEAL MICHAEL L Chief Executive Officer 3165 MCMULLEN BOOTH RD, CLEARWATER, FL, 33761
CHEWCASKIE STEVE Treasurer 9265 July Lane, St Augustine, FL, 32080
O'NEAL MICHAEL L Agent 3165 MCMULLEN BOOTH RD, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 3165 MCMULLEN BOOTH RD, UNIT C-1, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2009-04-06 3165 MCMULLEN BOOTH RD, UNIT C-1, CLEARWATER, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-06 3165 MCMULLEN BOOTH RD, UNIT C-1, CLEARWATER, FL 33761 -
REGISTERED AGENT NAME CHANGED 2006-05-01 O'NEAL, MICHAEL LDO -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State