Search icon

MEMORIAL MEDICAL DEVELOPMENT, INC. - Florida Company Profile

Company Details

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

MEMORIAL MEDICAL DEVELOPMENT, 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: 23 Mar 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P95000023926
FEI/EIN Number 593305905

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

Address: 34 ARLINGTON RD SOUTH, JACKSONVILLE, FL, 32216, US
Mail Address: 34 ARLINGTON RD SOUTH, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAUGHTRY KATHLEEN Vice President 34 ARLINGTON RD SOUTH, JACKSONVILLE, FL, 32216
DAUGHTRY KATHLEEN Treasurer 34 ARLINGTON RD SOUTH, JACKSONVILLE, FL, 32216
DAUGHTRY KATHLEEN Director 34 ARLINGTON RD SOUTH, JACKSONVILLE, FL, 32216
IRION ROBERT K Agent 34 ARLINGTON RD SOUTH, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-12-16 34 ARLINGTON RD SOUTH, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2003-12-16 IRION, ROBERT KSR . -
CHANGE OF MAILING ADDRESS 2003-12-16 34 ARLINGTON RD SOUTH, JACKSONVILLE, FL 32216 -
REINSTATEMENT 2003-12-16 - -
REGISTERED AGENT ADDRESS CHANGED 2003-12-16 34 ARLINGTON RD SOUTH, JACKSONVILLE, FL 32216 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-11-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000120423 LAPSED 16-2005-CA-003883, DIV: CV-A CIRCUIT COURT, FOURTH CIRCUIT 2006-05-31 2011-05-31 $656,608.34 ATLANTIC COAST FEDERAL, 505 HAINES AVENUE, WAYCROSS, GEORGIA 31502

Documents

Name Date
Off/Dir Resignation 2005-03-28
REINSTATEMENT 2003-12-16
ANNUAL REPORT 2002-12-09
REINSTATEMENT 2001-03-14
REINSTATEMENT 1999-11-18
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State