Entity Name: | MDCC, LIQUIDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 03 Dec 1985 (39 years ago) |
Date of dissolution: | 25 Jan 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Jan 2012 (13 years ago) |
Document Number: | N12361 |
FEI/EIN Number |
592697926
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2300 SE MONTEREY ROAD, 100, STUART, FL, 34996, US |
Mail Address: | 2300 SE MONTEREY ROAD, STUART, FL, 34996, US |
ZIP code: | 34996 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D'ERASMO LARRY | President | 2897 SE OCEAN BLVD., STUART, FL, 34996 |
D'ERASMO LARRY | Director | 2897 SE OCEAN BLVD., STUART, FL, 34996 |
SOPKO JAMES | Treasurer | 2300 S.E. MONTEREY RD> SUITE 100., STUART, FL, 34995 |
SOPKO JAMES | Director | 2300 S.E. MONTEREY RD> SUITE 100., STUART, FL, 34995 |
MURPHY JOSEPH A | Secretary | 2897 SE OCEAN BLVD., STUART, FL, 34996 |
MURPHY JOSEPH A | Director | 2897 SE OCEAN BLVD., STUART, FL, 34996 |
SOPKO JAMES | Agent | 2300 SE MONTEREY ROAD, STUART, FL, 34996 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-01-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-23 | 2300 SE MONTEREY ROAD, 100, STUART, FL 34996 | - |
CHANGE OF MAILING ADDRESS | 2010-04-23 | 2300 SE MONTEREY ROAD, 100, STUART, FL 34996 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-23 | 2300 SE MONTEREY ROAD, 100, STUART, FL 34996 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-04 | SOPKO, JAMES | - |
NAME CHANGE AMENDMENT | 2008-01-03 | MDCC, LIQUIDATION, INC. | - |
Name | Date |
---|---|
Voluntary Dissolution | 2012-01-25 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-04-04 |
Name Change | 2008-01-03 |
ANNUAL REPORT | 2007-04-23 |
Reg. Agent Change | 2006-10-24 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State