Search icon

M.D. SUPPLY, INC. - Florida Company Profile

Company Details

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

M.D. SUPPLY, 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: 11 Jul 1990 (35 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: L86941
FEI/EIN Number 592532933

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

Address: 4720 SOUTHEAST FORT KING ST., OCALA, FL, 34470, US
Mail Address: 4720 SOUTHEAST FORT KING ST., OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOGEL, RICHARD O Agent 4720 SOUTHEAST FORT KING ST., OCALA, FL, 34470
VOGEL, RICHARD O. Director 4720 S.E. FORT KING ST., OCALA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-25 4720 SOUTHEAST FORT KING ST., OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 1994-04-25 4720 SOUTHEAST FORT KING ST., OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 1994-04-25 4720 SOUTHEAST FORT KING ST., OCALA, FL 34470 -
REGISTERED AGENT NAME CHANGED 1991-06-27 VOGEL, RICHARD O -
NAME CHANGE AMENDMENT 1990-07-26 M.D. SUPPLY, INC. -

Documents

Name Date
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State