Entity Name: | MD SOLARSCIENCES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 03 Aug 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F12000003223 |
FEI/EIN Number |
271020344
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 88 Post Road West, Suite 3, Westport, CT, 06880, US |
Mail Address: | PO Box 306, Greens Farms, CT, 06838, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
RUCHEFSKY STEVEN B | Director | 88 Post Road West, Westport, CT, 06880 |
Fishman Alan | Director | 88 Post Road West, Westport, CT, 06880 |
Melhuish Ann | Vice President | 88 Post Road West, Westport, CT, 06880 |
Melhuish Ann | o | 88 Post Road West, Westport, CT, 06880 |
Johnson Suzanne | Director | 88 Post Road West, Westport, CT, 06880 |
Winter Benjamin | Director | 88 Post Road West, Westport, CT, 06880 |
Plato Renee B | Chief Executive Officer | 88 Post Road West, Westport, CT, 06880 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 88 Post Road West, Suite 3, Westport, CT 06880 | - |
CHANGE OF MAILING ADDRESS | 2021-03-23 | 88 Post Road West, Suite 3, Westport, CT 06880 | - |
REINSTATEMENT | 2014-05-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-05-20 | NRAI SERVICES, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-20 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REVOKED FOR REGISTERED AGENT | 2014-04-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-01-16 |
Reinstatement | 2014-05-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State