Search icon

MDS, INC. - Florida Company Profile

Company Details

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

MDS, 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: 16 Apr 1975 (50 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: 474233
FEI/EIN Number 591588849

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

Address: 1837 NW 126 WAY, POMPANO BEACH, FL, 33071
Mail Address: 1837 NW 126 WAY, POMPANO BEACH, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MDS, INC. SECOND DEFINED BENEFIT PLAN 2009 591588849 2010-11-22 MDS, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 424990
Sponsor’s telephone number 9547537885
Plan sponsor’s mailing address 1837 NW 126TH WAY, CORAL SPRINGS, FL, 33071
Plan sponsor’s address 1837 NW 126TH WAY, CORAL SPRINGS, FL, 33071

Plan administrator’s name and address

Administrator’s EIN 591588849
Plan administrator’s name MDS, INC.
Plan administrator’s address 1837 NW 126TH WAY, CORAL SPRINGS, FL, 33071
Administrator’s telephone number 9547537885

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-11-22
Name of individual signing MICHAEL ERASMOUS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BORKSON ELLIOT P Agent 1313 S. ANDREWS AVE., FORT LAUDERDALE, FL, 33316
ERASMOUS, MICHAEL President 1837 NW 126 WAY, POMPANO BEACH, FL, 33071
ERASMOUS, MICHAEL Director 1837 NW 126 WAY, POMPANO BEACH, FL, 33071
ERASMOUS, WENDY Secretary 1837 NW 126 WAY, CORAL SPRINGS, FL
ERASMOUS, WENDY Director 1837 NW 126 WAY, CORAL SPRINGS, FL
FELDHAMMER, JOYCE Treasurer 7351 PROMENADE AVE, BOCA RATON, FL
FELDHAMMER, JOYCE Director 7351 PROMENADE AVE, BOCA RATON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-14 1837 NW 126 WAY, POMPANO BEACH, FL 33071 -
CHANGE OF MAILING ADDRESS 2007-05-14 1837 NW 126 WAY, POMPANO BEACH, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 1313 S. ANDREWS AVE., FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 1994-03-31 BORKSON, ELLIOT P -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000621707 LAPSED 1000000460866 BROWARD 2013-03-18 2023-03-27 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-01-23
ANNUAL REPORT 2010-01-17
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State