Entity Name: | MDH FL NON-PROFIT 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: | 08 Dec 2016 (8 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N16000011707 |
FEI/EIN Number |
81-4548520
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1300 S Ft Harrison, Clearwater, FL, 33756, US |
Mail Address: | 1300 S Ft Harrison, Clearwater, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENDZEL MICHAEL D | President | 1300 S Ft Harrison, Clearwater, FL, 33756 |
HENDZEL LINDSEY A | Vice President | 1300 S Ft Harrison, Clearwater, FL, 33756 |
GLONEK KEVIN | Secretary | 1300 S Ft Harrison, Clearwater, FL, 33756 |
GLONEK KEVIN | Treasurer | 1300 S Ft Harrison, Clearwater, FL, 33756 |
Feinberg Richard B | Agent | 1300 S Ft Harrison, Clearwater, FL, 33756 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000119148 | VETERAN TRANSITIONS | EXPIRED | 2017-10-29 | 2022-12-31 | - | 1180 PONCE DE LEON BLVD, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-25 | 1300 S Ft Harrison, Suite 200, Clearwater, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2019-01-25 | 1300 S Ft Harrison, Suite 200, Clearwater, FL 33756 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-25 | 1300 S Ft Harrison, Suite 200, Clearwater, FL 33756 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-25 | Feinberg, Richard Brian | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
Domestic Non-Profit | 2016-12-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State