Search icon

MEDICAL MANAGEMENT SYSTEMS OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL MANAGEMENT SYSTEMS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL MANAGEMENT SYSTEMS OF AMERICA, 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: 20 Mar 1995 (30 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P95000022492
FEI/EIN Number 650562318

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

Address: 5646 WOOD STORK LN, GRANT, FL, 32949
Mail Address: 5646 WOOD STORK LN, GRANT, FL, 32949
ZIP code: 32949
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INFANTE JUDY President 5646 WOOD STORK LN, GRANT, FL, 32949
INFANTE JUDY Agent 5646 WOOD STORK LN, GRANT, FL, 32949

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-20 5646 WOOD STORK LN, GRANT, FL 32949 -
CHANGE OF MAILING ADDRESS 2006-04-20 5646 WOOD STORK LN, GRANT, FL 32949 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-20 5646 WOOD STORK LN, GRANT, FL 32949 -
REGISTERED AGENT NAME CHANGED 2001-03-20 INFANTE, JUDY -

Documents

Name Date
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-07-10
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-03
ANNUAL REPORT 2009-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State