Search icon

MEMORIAL MEDICAL CENTER INC. - Florida Company Profile

Company Details

Entity Name: MEMORIAL MEDICAL CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEMORIAL MEDICAL CENTER 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 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

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

Address: 6101 WEBB RD, TAMPA, FL, 33614, US
Mail Address: 6101 WEBB RD, TAMPA, FL, 33614, US
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

Key Officers & Management

Name Role Address
PORTAL LIUSBIT A President 6101 WEBB RD SUITE 304, TAMPA, FL, 33615
HUICE SOSA MAVYS Vice President 6101 WEBB RD SUITE 304, TAMPA, FL, 33615
HUICE SOSA MAVYS A Agent 6101 Webb Road SUITE 304-305, 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 - 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 -
CHANGE OF MAILING ADDRESS 2022-04-04 6101 WEBB RD, SUITE 304, TAMPA, FL 33614 -
AMENDMENT 2019-02-15 - -
REGISTERED AGENT NAME CHANGED 2018-12-18 HUICE SOSA, MAVYS A -
REGISTERED AGENT ADDRESS CHANGED 2018-08-30 6101 Webb Road SUITE 304-305, TAMPA, FL 33615 -
AMENDMENT 2016-05-16 - -
REINSTATEMENT 2015-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

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: 02 Apr 2025

Sources: Florida Department of State