Search icon

MDC CREDIT CORP. - Florida Company Profile

Branch

Company Details

Entity Name: MDC CREDIT 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: 12 Jan 1995 (30 years ago)
Branch of: MDC CREDIT CORP., NEW YORK (Company Number 111813)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: F95000000187
FEI/EIN Number 111870337

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

Address: 625 NORTH FLAGLER DRIVE, SUITE 600, WEST PALM BEACH, FL, 33401, US
Mail Address: 625 NORTH FLAGLER DRIVE, SUITE 600, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
BERNSTEIN MICHAEL Director 625 NORTH FLAGLER DRIVE STE 600, WEST PALM BEACH, FL, 33401
BERNSTEIN MICHAEL President 625 NORTH FLAGLER DRIVE STE 600, WEST PALM BEACH, FL, 33401
BERNSTEIN MICHAEL Secretary 625 NORTH FLAGLER DRIVE STE 600, WEST PALM BEACH, FL, 33401
BERNSTEIN MICHAEL Agent 625 NORTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-04 625 NORTH FLAGLER DRIVE, SUITE 600, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-04 625 NORTH FLAGLER DRIVE, SUITE 600, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2008-04-04 625 NORTH FLAGLER DRIVE, SUITE 600, WEST PALM BEACH, FL 33401 -
NAME CHANGE AMENDMENT 2005-01-12 MDC CREDIT CORP. -
REGISTERED AGENT NAME CHANGED 2004-03-10 BERNSTEIN, MICHAEL -
MERGER 1998-12-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000021473
NAME CHANGE AMENDMENT 1998-09-08 MIDCOAST CREDIT CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000464662 LAPSED 10-9439 CA 04 11TH JUDICIAL CIRCUIT COURT 2012-04-19 2017-06-05 $683,876.62 RICHARD C. ALTERMAN, 1247 NE 101 STREET, MIAMI SHORES, FLORIDA 33138
J12000464688 LAPSED 10-9439 CA 04 11TH JUDICIAL CIRCUIT COURT FL 2012-04-19 2017-06-05 $683,876.62 BRYAN S. ALTERMAN, 2724 CUMULUS DRIVE, ESTES PARK, COLORADO 80517-8111
J12000464704 LAPSED 10-9439 CA 04 11TH JUDICIAL CIRCUIT COURT FL 2012-04-19 2017-06-05 $683,876.62 JOHN M. ALTERMAN, 207 NOTTINGHAM BOULEVARD, WEST PALM BEACH, FLORIDA 33405-2717
J11000825542 LAPSED 50 2011 CA 016180XXXXMBAB 15TH JUDICIAL CIRCUIT CT., PB 2011-12-02 2016-12-21 $81,971.95 ROBBINS FREED & ROSS, LLC, 999 PEACHTREE STREET, N.E., SUITE 1120, ATLANTA, GA 30309
J10000928462 LAPSED 502007CA023717XXXXMBAO PALM BEACH CIRCUIT COURT 2010-03-01 2015-09-20 $115,583.83 DOUGLAS R. GRIFFIN, 15604 FIDDLESTICKS BLVD, FT MYERS, FLORIDA 33912

Documents

Name Date
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-01-25
Name Change 2005-01-12
ANNUAL REPORT 2004-03-10
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State