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 |
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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | - |
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 |
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