Search icon

TRIDENT MEDICAL MANAGEMENT, INC. - Florida Company Profile

Company Details

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

TRIDENT 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: 27 Jul 2009 (16 years ago)
Date of dissolution: 24 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Feb 2014 (11 years ago)
Document Number: P09000063308
FEI/EIN Number 270613592

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

Address: 6131 US HWY 19, NEW PORT RICHEY, FL, 34652, US
Mail Address: 6131 US HWY 19, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1215237839 2010-10-29 2012-10-11 6131 US HIGHWAY 19, NEW PORT RICHEY, FL, 346522527, US 6131 US HIGHWAY 19, NEW PORT RICHEY, FL, 346522527, US

Contacts

Phone +1 727-842-6900
Fax 7278426902

Authorized person

Name DR. AKINWUMI GAMMAL ALADESAWE
Role MEDICAL DIRECTOR
Phone 7278426900

Taxonomy

Taxonomy Code 261QP2300X - Primary Care Clinic/Center
License Number ME112766
State FL
Is Primary No
Taxonomy Code 261QP3300X - Pain Clinic/Center
License Number ME112766
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
FERGUSON TIMOTHY E Chief Financial Officer 6131 US HWY 19, NEW PORT RICHEY, FL, 34652
FERGUSON THEODORE KII Chief Executive Officer 6131 US HWY 19, NEW PORT RICHEY, FL, 34652
ALADESAWE AKINWUMI GDr. Director 6131 US HWY 19, NEW PORT RICHEY, FL, 34652
FERGUSON THEODORE KII Agent 14194 OAK KNOLL STREET, SPRING HILL, FL, 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000053306 TRIDENT BEHAVIORAL HEALTHCARE EXPIRED 2011-06-06 2016-12-31 - 6133 U.S. HWY 19, NEW PORT RICHEY, FL, 34652
G10000099510 TRIDENT REGIONAL HEALTHCARE EXPIRED 2010-10-29 2015-12-31 - 6133 U.S. HWY 19, NEW PORT RICHEY, FL, 34652
G10000062642 TRIDENT WELLNESS CENTER EXPIRED 2010-07-07 2015-12-31 - 14194 OAK KNOLL ST., SPRING HILL, FL, 34609
G09000143271 TRIDENT PAIN MANAGEMENT EXPIRED 2009-08-06 2014-12-31 - 14194 OAK KNOLL ST., SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-02-24 - -
REGISTERED AGENT NAME CHANGED 2013-04-13 FERGUSON, THEODORE K, II -
AMENDMENT 2012-07-30 - -
AMENDMENT 2012-04-19 - -
AMENDMENT 2012-04-03 - -
AMENDMENT 2012-02-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-17 6131 US HWY 19, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2010-09-17 6131 US HWY 19, NEW PORT RICHEY, FL 34652 -
AMENDMENT 2010-09-17 - -
AMENDMENT 2010-04-02 - -

Documents

Name Date
ANNUAL REPORT 2013-04-13
Amendment 2012-07-30
Amendment 2012-04-19
Amendment 2012-04-03
Amendment 2012-02-24
ANNUAL REPORT 2012-02-04
ANNUAL REPORT 2011-02-27
Amendment 2010-09-17
ADDRESS CHANGE 2010-09-14
Amendment 2010-04-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State