Search icon

MEDICAL MIME, INC. - Florida Company Profile

Company Details

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

MEDICAL MIME, 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: 09 May 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 May 2023 (2 years ago)
Document Number: P14000041603
FEI/EIN Number 47-0987611

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

Address: 400 SOUTH AUSTRALIAN AVENUE, WEST PALM BEACH, FL, 33401, US
Mail Address: 400 SOUTH AUSTRALIAN AVENUE, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOHERTY JUSTIN Director 400 SOUTH AUSTRALIAN AVENUE, WEST PALM BEACH, FL, 33401
Grant Celene Secretary 400 S. AUSTRALIAN AVE, 8TH FL, W PALM BEACH, FL, 33401
CORPORATION COMPANY OF MIAMI Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2023-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 400 SOUTH AUSTRALIAN AVENUE, SUITE 800, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2021-04-23 400 SOUTH AUSTRALIAN AVENUE, SUITE 800, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 200 S BISCAYNE BLVD, SUITE 4100 (JTC), MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2017-04-28 CORPORATION COMPANY OF MIAMI -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000652648 TERMINATED 1000000908216 PALM BEACH 2021-11-29 2031-12-22 $ 456.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000453922 TERMINATED 1000000896681 PALM BEACH 2021-07-30 2031-09-08 $ 441.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000682177 TERMINATED 1000000843481 PALM BEACH 2019-10-10 2029-10-16 $ 595.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000679785 TERMINATED 1000000840660 PALM BEACH 2019-09-18 2029-10-16 $ 1,785.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2024-04-11
Amendment 2023-05-24
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-07-07
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4903897209 2020-04-27 0455 PPP 931 Village Blvd, Suite 905-196, WEST PALM BEACH, FL, 33409-1803
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37700
Loan Approval Amount (current) 37700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4653
Servicing Lender Name Evolve Bank and Trust
Servicing Lender Address 301 Shoppingway Blvd, WEST MEMPHIS, AR, 72301-1719
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33409-1803
Project Congressional District FL-20
Number of Employees 1
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4653
Originating Lender Name Evolve Bank and Trust
Originating Lender Address WEST MEMPHIS, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38153.43
Forgiveness Paid Date 2021-07-15
6232788607 2021-03-20 0455 PPS 931 Village Blvd Ste 905-196, West Palm Beach, FL, 33409-1803
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21928
Loan Approval Amount (current) 21928
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-1803
Project Congressional District FL-20
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22231.39
Forgiveness Paid Date 2022-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State