Search icon

GLOBAL MEDICAL MENTORS INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL MEDICAL MENTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL MEDICAL MENTORS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Mar 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000025064
FEI/EIN Number 81-2147520

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

Address: 311 W Ashley ST, JACKSONVILLE, FL, 32202, US
Mail Address: 311 w Ashley, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent -
Halfer Zev Chief Executive Officer 311 W Ashley ST, JACKSONVILLE, FL, 32202
Taussig Dani Vice President 311 W Ashley ST, JACKSONVILLE, FL, 32202
CRISTA RC Vice President 311 W Ashley ST, JACKSONVILLE, FL, 32202
Tate Chad Chief Financial Officer 311 W Ashley ST, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 311 W Ashley ST, Suite 315, JACKSONVILLE, FL 32202 -
AMENDMENT 2017-11-08 - -
CHANGE OF MAILING ADDRESS 2017-05-01 311 W Ashley ST, Suite 315, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-23
Amendment 2017-11-08
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State