Search icon

MEDICAL PAIN MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL PAIN MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL PAIN MANAGEMENT GROUP, 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: 22 Jan 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P07000009157
FEI/EIN Number 141986677

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

Address: 2020 N.E. 48TH COURT, FORT LAUDERDALE, FL, 33308
Mail Address: 2020 N.E. 48TH COURT, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLINTOCK BRIAN Chief Executive Officer 2020 N.E. 48TH COURT, FORT LAUDERDALE, FL, 33308
DUBROW DUKER & ASSOCIATES, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-10-22 - -
AMENDMENT 2008-06-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000602303 LAPSED CACE10-023157 (21) BROWARD CIRCUIT 2011-02-28 2017-09-19 $64,919.20 MASTERS PHARMACEUTICAL, 11930 KEMPER SPRINGS DRIVE, CINCINNATI,OH

Documents

Name Date
Off/Dir Resignation 2010-04-27
Amendment 2009-10-22
ANNUAL REPORT 2009-03-25
Amendment 2008-06-03
ANNUAL REPORT 2008-01-16
Domestic Profit 2007-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State