Search icon

MEDPLUS MEDICAL MANAGEMENT, INC. - Florida Company Profile

Company Details

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

MEDPLUS 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: 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: 19 Jan 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P99000005504
FEI/EIN Number 650900154

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

Address: 4054 SAWYER ROAD, SARASOTA, FL, 34233
Mail Address: PO BOX 25368, SARASOTA, FL, 34277
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOMPOTHECRAS GARY President 4054 SAWYER ROAD, SARASOTA, FL, 34233
ZITANI GREGORY A Agent 4046 SAWYER RD., STE. D, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 2006-03-14 MEDPLUS MEDICAL MANAGEMENT, INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-01-18 4054 SAWYER ROAD, SARASOTA, FL 34233 -
CANCEL ADM DISS/REV 2006-01-18 - -
REGISTERED AGENT NAME CHANGED 2005-08-08 ZITANI, GREGORY A -
REGISTERED AGENT ADDRESS CHANGED 2005-08-08 4046 SAWYER RD., STE. D, SARASOTA, FL 34233 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2003-01-23 FTIC, INC. -
CHANGE OF MAILING ADDRESS 2002-05-19 4054 SAWYER ROAD, SARASOTA, FL 34233 -

Documents

Name Date
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-01-08
Name Change 2006-03-14
REINSTATEMENT 2006-01-18
Reg. Agent Change 2005-08-08
Name Change 2003-01-23
ANNUAL REPORT 2002-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State