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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-13 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 | - | - |
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