Search icon

MDE I CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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