Search icon

MDA AUTO CARE, INC. - Florida Company Profile

Company Details

Entity Name: MDA AUTO CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MDA AUTO CARE, 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 Feb 1990 (35 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: L51375
FEI/EIN Number 650178822

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

Address: 2127 NW 45TH AVENUE, COCONUT CREEK, FL, 33066
Mail Address: 2127 NW 45TH AVENUE, COCONUT CREEK, FL, 33066
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOLDES, GABOR Director 2127 NW 45TH AVENUE, COCONUT CREEK, FL, 33066
FOLDES, GABOR President 2127 NW 45TH AVENUE, COCONUT CREEK, FL, 33066
FOLDES, GABOR Agent 2127 NW 45TH AVENUE, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-08-22 2127 NW 45TH AVENUE, COCONUT CREEK, FL 33066 -
REINSTATEMENT 1996-08-22 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-22 2127 NW 45TH AVENUE, COCONUT CREEK, FL 33066 -
CHANGE OF MAILING ADDRESS 1996-08-22 2127 NW 45TH AVENUE, COCONUT CREEK, FL 33066 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT NAME CHANGED 1991-07-05 FOLDES, GABOR -

Date of last update: 02 Apr 2025

Sources: Florida Department of State