Entity Name: | MDE I CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MDE I CORPORATION 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: |
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 |
593103679
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8365 SE 158th PL, SUMMERFIELD, FL, 34491-5457, US |
Mail Address: | 8365 SE 158th PL, SUMMERFIELD, FL, 34491-5457, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FILER EUGENE A | President | 8365 SE 158th PL, SUMMERFIELD, FL, 344915457 |
Filer Mary A | Vice President | 8365 SE 158th PL, SUMMERFIELD, FL, 344915457 |
SOUTHERN CPA, LLC | Agent | - |
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: 03 Apr 2025
Sources: Florida Department of State