Entity Name: | INTERNATIONAL MEDICAL MANAGEMENT, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERNATIONAL MEDICAL MANAGEMENT, 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: | 01 Nov 2007 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P07000119478 |
FEI/EIN Number |
261462400
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 954056, LAKE MARY, FL, 32795, US |
Address: | 1103 SW 2ND AVE, GAINESVILLE, FL, 32601, US |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADU LAWRENCE | President | 19056 NW 72ND AVE, ALACHUA, FL, 32615 |
OJAIDE DAFE | Director | 5453 TIMBERLEAF BLVD #515, ORLANDO, FL, 32811 |
OJAIDE DAFE | Agent | 5453 TIMBERLEAF BLVD, ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-27 | 1103 SW 2ND AVE, GAINESVILLE, FL 32601 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-03-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State