Search icon

M & M MEDICAL PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: M & M MEDICAL PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & M MEDICAL PRODUCTS, 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 Apr 1992 (33 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: V30551
FEI/EIN Number 650328897

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

Address: 1481 VILLA JUNO DR N, JUNO BEACH, FL, 33408
Mail Address: 1481 VILLA JUNO DR N, JUNO BEACH, FL, 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAUGER MICHAEL M Director 1481 VILLA JUNO DR N, JUNO BEACH, FL, 33408
PRAHL JOHN T Agent 12376 SW 82 AVENUE, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-22 1481 VILLA JUNO DR N, JUNO BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2010-01-22 1481 VILLA JUNO DR N, JUNO BEACH, FL 33408 -
REINSTATEMENT 2008-02-21 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-21 12376 SW 82 AVENUE, PINECREST, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000108030 TERMINATED 1000000196656 PALM BEACH 2010-12-06 2021-02-23 $ 2,673.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10001130365 TERMINATED 1000000196654 PALM BEACH 2010-12-01 2030-12-22 $ 7,138.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-05-13
REINSTATEMENT 2008-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State