Search icon

M.D. AUTOMOTIVE REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: M.D. AUTOMOTIVE REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.D. AUTOMOTIVE REPAIR, INC. 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: 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: 15 Aug 1988 (37 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: K30999
FEI/EIN Number 592914298

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

Address: % MICHAEL DANELLA, 1507 NORMAN ST NE, PALM BAY, FL, 32907-8423
Mail Address: % MICHAEL DANELLA, 1507 NORMAN ST NE, PALM BAY, FL, 32907-8423
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANELLA, MICHAEL President 1507 NORMAN ST NE, PALM BAY, FL, 32907
DANELLA, MICHAEL Director 1507 NORMAN ST NE, PALM BAY, FL, 32907
DANELLA, MICHAEL Treasurer 1507 NORMAN ST NE, PALM BAY, FL, 32907
DANELLA, MICHAEL Agent 1507 NORMAN ST NE, PALM BAY, FL, 329078423

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1992-06-24 % MICHAEL DANELLA, 1507 NORMAN ST NE, PALM BAY, FL 32907-8423 -
CHANGE OF MAILING ADDRESS 1992-06-24 % MICHAEL DANELLA, 1507 NORMAN ST NE, PALM BAY, FL 32907-8423 -
REGISTERED AGENT ADDRESS CHANGED 1989-02-21 1507 NORMAN ST NE, PALM BAY, FL 32907-8423 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000762912 TERMINATED 1000000848575 BREVARD 2019-11-12 2029-11-20 $ 475.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-02-21
Off/Dir Resignation 2013-12-05
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-03-19

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4336235003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient M.D. AUTOMOTIVE REPAIR INC.
Recipient Name Raw M.D. AUTOMOTIVE REPAIR INC.
Recipient Address 1507 NORMAN ST NE, PALM BAY, BREVARD, FLORIDA, 32907-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 7864.00
Face Value of Direct Loan 143500.00
Link View Page

Date of last update: 03 Apr 2025

Sources: Florida Department of State