Search icon

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

Company Details

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

M.D. COMPUTERS, 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: 08 Mar 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P00000026227
FEI/EIN Number 650993234

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

Address: 1159 SE KIRK STREET, STUART, FL, 34997, US
Mail Address: 1159 SE KIRK STREET, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUMIELA MICHAEL F Chief Executive Officer 1159 SE KIRK STREET, STUART, FL, 34997
GUMIELA MICHAEL F Agent 1159 SE KIRK STREET, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-01 1159 SE KIRK STREET, STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2010-03-01 GUMIELA, MICHAEL F -
CHANGE OF MAILING ADDRESS 2008-04-15 1159 SE KIRK STREET, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-15 1159 SE KIRK STREET, STUART, FL 34997 -
CANCEL ADM DISS/REV 2006-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-02-04
REINSTATEMENT 2006-09-18
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State