Search icon

MITIGATING MEDICAL, INC. - Florida Company Profile

Company Details

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

MITIGATING MEDICAL, 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: 12 May 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000038328
FEI/EIN Number 593325514

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

Address: 2241 SMILEY AVENUE, WINTER PARK, FL, 32792
Mail Address: 2241 SMILEY AVENUE, WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TILL MARY LEE President 2241 SMILEY AVENUE, WINTER PARK, FL
TILL MARY LEE Director 2241 SMILEY AVENUE, WINTER PARK, FL
MCAVOY MICHAEL JR. Vice President 2241 SMILEY AVENUE, WINTER PARK, FL
MCAVOY MICHAEL JR. Treasurer 2241 SMILEY AVENUE, WINTER PARK, FL
MCAVOY MICHAEL JR. Director 2241 SMILEY AVENUE, WINTER PARK, FL
TILL MARYLEE C Agent 2241 SMILEY AVENUE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2000-04-24 TILL, MARYLEE C -

Documents

Name Date
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-03-30
ANNUAL REPORT 1998-03-25
ANNUAL REPORT 1997-02-14
ANNUAL REPORT 1996-02-08
DOCUMENTS PRIOR TO 1997 1995-05-12

Date of last update: 03 May 2025

Sources: Florida Department of State