Search icon

MMC MEDICAL INC - Florida Company Profile

Company Details

Entity Name: MMC MEDICAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MMC MEDICAL 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: 15 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2019 (6 years ago)
Document Number: P14000068276
FEI/EIN Number 47-1635701

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

Address: 2025 SE 12th Street, OCALA, FL, 34471, US
Mail Address: 2025 SE 12th Street, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUNNINGHAM MARTIN M President 2025 SE 12th Street, OCALA, FL, 34471
CUNNINGHAM MARTIN M Agent 2025 SE 12th Street, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-18 - -
REGISTERED AGENT NAME CHANGED 2019-10-18 CUNNINGHAM, MARTIN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-01-10 2025 SE 12th Street, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 2025 SE 12th Street, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 2025 SE 12th Street, OCALA, FL 34471 -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-19
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6202107300 2020-04-30 0491 PPP 2025 12TH ST SE, OCALA, FL, 34471-4138
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34471-4138
Project Congressional District FL-03
Number of Employees 1
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20948.73
Forgiveness Paid Date 2021-01-28
8992888310 2021-01-30 0491 PPS 2025 SE 12th St, Ocala, FL, 34471-4138
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34471-4138
Project Congressional District FL-03
Number of Employees 1
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20972.27
Forgiveness Paid Date 2021-10-08

Date of last update: 02 May 2025

Sources: Florida Department of State