Entity Name: | MEDICAL PAIN MANAGEMENT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Jan 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P07000009157 |
FEI/EIN Number | 141986677 |
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 |
Name | Role |
---|---|
DUBROW DUKER & ASSOCIATES, P.A. | Agent |
Name | Role | Address |
---|---|---|
MCCLINTOCK BRIAN | Chief Executive Officer | 2020 N.E. 48TH COURT, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
AMENDMENT | 2009-10-22 | No data | No data |
AMENDMENT | 2008-06-03 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State