Search icon

ALEXANDER MEDICAL MANAGEMENT, INC. - Florida Company Profile

Company Details

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

ALEXANDER MEDICAL MANAGEMENT, 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: 12 Jul 1996 (29 years ago)
Document Number: P96000058510
FEI/EIN Number 593389287

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

Address: 2938 163 Avenue North, Clearwater, FL, 33760, US
Mail Address: 2938 163 Avenue North, Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Karen Hudson L President 2938 163 Avenue North, Clearwater, FL, 33760
Hudson Alexander K Director 2938 163 Avenue North, Clearwater, FL, 33760
SOUND TITLE OF TAMPA BAY, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000081169 CITY DEALS EXPIRED 2012-08-16 2017-12-31 - 6502 GUNN HIGHWAY, TAMPA, FL, 33760

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-26 2938 163 Avenue North, Clearwater, FL 33760 -
REGISTERED AGENT NAME CHANGED 2024-04-26 Sound Title of Tampa Bay, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 2841 Executive Drive, Suite 120, CLEARWATER, FL 33782 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-09 2938 163 Avenue North, Clearwater, FL 33760 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-08-22
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State