Search icon

MDAH, INC.

Company Details

Entity Name: MDAH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 May 2015 (10 years ago)
Date of dissolution: 24 Jan 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Jan 2022 (3 years ago)
Document Number: F15000002043
FEI/EIN Number 262936379
Address: 6551 Park of Commerce Blvd., BOCA RATON, FL, 33487, US
Mail Address: 6551 Park of Commerce Blvd., BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Executive Vice President

Name Role Address
ANDERSON ANNE Executive Vice President 4775 PEACHTREE INDUSTRIAL BBLVD., STE 300, BERKELEY LAKE, GA, 30092

Exec

Name Role Address
Clark Kevin Exec 6551 Park of Commerce Blvd., BOCA RATON, FL, 33487

Vice President

Name Role Address
BURNS WILLIAM J Vice President 6551 Park of Commerce Blvd., BOCA RATON, FL, 33487

Director

Name Role Address
BURNS WILLIAM J Director 6551 Park of Commerce Blvd., BOCA RATON, FL, 33487

Secretary

Name Role Address
Ball Susan E Secretary 6551 Park of Commerce Blvd., BOCA RATON, FL, 33487

President

Name Role Address
Mote Karen President 4775 PEACHTREE INDUSTRIAL BLVD., BERKELEY LAKE, GA, 30092

Assi

Name Role Address
Popkin Gregory Assi 6551 Park of Commerce Blvd., BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-01-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 6551 Park of Commerce Blvd., BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2021-04-20 6551 Park of Commerce Blvd., BOCA RATON, FL 33487 No data

Documents

Name Date
Withdrawal 2022-01-24
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-15
Foreign Profit 2015-05-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State