Entity Name: | MDE I CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
MDE I CORPORATION is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Aug 1987 (38 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 05 Dec 2016 (8 years ago) |
Document Number: | J88669 |
FEI/EIN Number |
59-3103679
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8365 SE 158th PL, SUMMERFIELD, FL 34491-5457 |
Mail Address: | 8365 SE 158th PL, SUMMERFIELD, FL 34491-5457 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOUTHERN CPA, LLC | Agent | - |
FILER, EUGENE A. | President | 8365 SE 158th PL, SUMMERFIELD, FL 34491-5457 |
Filer, Mary A. | Vice President | 8365 SE 158th PL, SUMMERFIELD, FL 34491-5457 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-07 | SOUTHERN CPA, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-07 | 2011 SW 20th Place, Suite 104, Ocala, FL 34471 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-10 | 8365 SE 158th PL, SUMMERFIELD, FL 34491-5457 | - |
CHANGE OF MAILING ADDRESS | 2024-01-10 | 8365 SE 158th PL, SUMMERFIELD, FL 34491-5457 | - |
AMENDMENT AND NAME CHANGE | 2016-12-05 | MDE I CORPORATION | - |
AMENDMENT AND NAME CHANGE | 2016-03-23 | MDE I INCORPORATED | - |
REINSTATEMENT | 2016-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-08 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-02-10 |
Amendment and Name Change | 2016-12-05 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State