Search icon

MUDRA CORP. - Florida Company Profile

Company Details

Entity Name: MUDRA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUDRA CORP. 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: 01 Jul 1978 (47 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 576282
FEI/EIN Number 591837586

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

Address: 435 N. FT LAUDERDALE BEACH BLVD, FORT LAUDERDALE, FL, 33304
Mail Address: 5316 NE 6 AVE, 21 A, FORT LAUDERDALE, FL, 33334
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCUR ALEX President 5050 N ATLANTIC BLVD, FT LAUDERDALE, FL, 33304
BUCUR ALEX Agent 435 N.FT. LAUDERDALE BCH BLVD, FT. LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2004-04-28 435 N. FT LAUDERDALE BEACH BLVD, FORT LAUDERDALE, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-30 435 N. FT LAUDERDALE BEACH BLVD, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-30 435 N.FT. LAUDERDALE BCH BLVD, FT. LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 1996-02-20 BUCUR, ALEX -

Documents

Name Date
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-01-28
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-02-10
ANNUAL REPORT 1996-02-20
ANNUAL REPORT 1995-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State