Search icon

MEMORIAL MEDICAL CENTER INC.

Company Details

Entity Name: MEMORIAL MEDICAL CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Dec 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Feb 2019 (6 years ago)
Document Number: P14000098636
FEI/EIN Number 38-3945875
Address: 6101 WEBB RD, SUITE 304, TAMPA, FL 33614
Mail Address: 6101 WEBB RD, SUITE 304, TAMPA, FL 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEMORIAL MEDICAL CENTER INC 401K PLAN 2023 383945875 2024-09-13 MEMORIAL MEDICAL CENTER INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-01
Business code 621493
Sponsor’s telephone number 8136054725
Plan sponsor’s address 6101 WEBB ROAD SUITE 304, TAMPA, FL, 33615

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
MEMORIAL MEDICAL CENTER INC 401K PLAN 2022 383945875 2023-09-14 MEMORIAL MEDICAL CENTER INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-01
Business code 621493
Sponsor’s telephone number 8136054725
Plan sponsor’s address 6101 WEBB ROAD SUITE 304, TAMPA, FL, 33615

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
MEMORIAL MEDICAL CENTER INC 401K PLAN 2021 383945875 2022-09-22 MEMORIAL MEDICAL CENTER INC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-01
Business code 621493
Sponsor’s telephone number 8136054725
Plan sponsor’s address 8001 N DALE MABRY HWY STE 501, TAMPA, FL, 33614

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HUICE SOSA, MAVYS A Agent 6101 Webb Road SUITE 304-305, TAMPA, FL 33615

President

Name Role Address
PORTAL, LIUSBIT A President 6101 WEBB RD, SUITE 304 TAMPA, FL 33615

VICE PRESIDENT

Name Role Address
HUICE SOSA, MAVYS VICE PRESIDENT 6101 WEBB RD, SUITE 304 TAMPA, FL 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000069006 BETTER SENIORS HEALTH CENTER ACTIVE 2020-06-18 2025-12-31 No data 8001 N DALE MABRY HIGHWAY # 501, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 6101 WEBB RD, SUITE 304, TAMPA, FL 33614 No data
CHANGE OF MAILING ADDRESS 2022-04-04 6101 WEBB RD, SUITE 304, TAMPA, FL 33614 No data
AMENDMENT 2019-02-15 No data No data
REGISTERED AGENT NAME CHANGED 2018-12-18 HUICE SOSA, MAVYS A No data
REGISTERED AGENT ADDRESS CHANGED 2018-08-30 6101 Webb Road SUITE 304-305, TAMPA, FL 33615 No data
AMENDMENT 2016-05-16 No data No data
REINSTATEMENT 2015-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-23
Amendment 2019-02-15
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-12-18
AMENDED ANNUAL REPORT 2018-08-30
ANNUAL REPORT 2018-01-15

Date of last update: 20 Feb 2025

Sources: Florida Department of State