Search icon

M.D.C. CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: M.D.C. CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.D.C. CONSTRUCTION, 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: 16 Aug 1989 (36 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: L09966
FEI/EIN Number 592963431

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

Address: % GARY L SIMMONS, 994 DOUGLAS AVE. #100, ALTAMONTE SPRINGS FL, 32714
Mail Address: % GARY L SIMMONS, 994 DOUGLAS AVE. #100, ALTAMONTE SPRINGS FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNER, MICHAEL D. President 6002 95TH ST CIR EAST, BRADENTON FL
CONNER, MICHAEL D. Director 6002 95TH ST CIR EAST, BRADENTON FL
YARBOROUGH, THOMAS F. Secretary 1440 GENE STREET, WINTER PARK FL
YARBOROUGH, THOMAS F. Treasurer 1440 GENE STREET, WINTER PARK FL
YARBOROUGH, THOMAS F. Director 1440 GENE STREET, WINTER PARK FL
WAGAR, JOE A. Vice President 471 BONIFAY AVE., ORLANDO FL
WAGAR, JOE A. Director 471 BONIFAY AVE., ORLANDO FL
SIMMONS, GARY L. Agent 994 DOUGLAS AVE., ALTAMONTE SPRINGS FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State