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 |
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 |
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 | - | - |
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 |
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