Entity Name: | MMA HEALTHCARE SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MMA HEALTHCARE SERVICES, 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: | 05 Nov 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jan 2022 (3 years ago) |
Document Number: | P10000090905 |
FEI/EIN Number |
273934149
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4669 SE Graham Drive, Stuart, FL, 34994, US |
Mail Address: | 4669 SE Graham Drive, Stuart, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIASECKI MATTHIAS L | President | 5665 SW Woodham St., Palm City, FL, 34990 |
PIASECKI MATTHIAS L | Agent | 4669 SE Graham Drive, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-01-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-06 | 4669 SE Graham Drive, Stuart, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2022-01-06 | 4669 SE Graham Drive, Stuart, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-06 | 4669 SE Graham Drive, Stuart, FL 34994 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-01 | PIASECKI, MATTHIAS LENARD | - |
REINSTATEMENT | 2019-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-25 |
ANNUAL REPORT | 2023-08-31 |
REINSTATEMENT | 2022-01-06 |
ANNUAL REPORT | 2020-05-01 |
REINSTATEMENT | 2019-01-05 |
ANNUAL REPORT | 2014-04-25 |
REINSTATEMENT | 2013-02-11 |
REINSTATEMENT | 2011-11-01 |
Domestic Profit | 2010-11-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State