Search icon

MDA FOOD SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MDA FOOD SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MDA FOOD SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2024 (6 months ago)
Document Number: P02000063856
FEI/EIN Number 810558974

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

Address: 795 EAST JOHN SIMS PARKWAY, SUITE 1, NICEVILLE, FL, 32578, US
Mail Address: 795 EAST JOHN SIMS PARKWAY, SUITE 1, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINSTOCK MICHAEL D Agent 795 EAST JOHN SIMS PARKWAY, NICEVILLE, FL, 32578
WEINSTOCK DIANA L President 795 EAST JOHN SIMS PARKWAY, NICEVILLE, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000102527 SECOND AMENDMENT SHOOTING & SPORT EXPIRED 2018-09-17 2023-12-31 - 795 EAST JOHN SIMS PARKWAY, SUITE 1, NICEVILLE, FL, 32578
G12000109906 KOLORFUL KREATIONS EXPIRED 2012-11-13 2017-12-31 - 795 EAST JOHN SIMS PARKWAY, SUITE 1, NICEVILLE, FL, 32578
G12000073962 SECOND AMENDMENT SHOOTING AND SPORT EXPIRED 2012-07-25 2017-12-31 - 795 EAST JOHN SIMS PARKWAY, SUITE 1, NICEVILLE, FL, 32578
G12000070125 CHAMPIONSHIP TAILGATING EXPIRED 2012-07-13 2017-12-31 - 795 EAST JOHN SIMS PARKWAY, SUITE 3, NICEVILLE, FL, 32578
G10000001784 YUMMYJERKY.COM EXPIRED 2010-01-06 2015-12-31 - 795 EAST JOHN SIMS PARKWAY, SUITE 1, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-19 WEINSTOCK, MICHAEL D -
REINSTATEMENT 2021-03-08 - -
AMENDMENT 2021-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2012-01-05 795 EAST JOHN SIMS PARKWAY, SUITE 1, NICEVILLE, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 795 EAST JOHN SIMS PARKWAY, SUITE 1, NICEVILLE, FL 32578 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000027977 TERMINATED 1000000809818 OKALOOSA 2018-12-31 2039-01-09 $ 1,290.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J18000668350 TERMINATED 1000000798375 OKALOOSA 2018-09-24 2038-09-26 $ 1,311.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J17000662652 TERMINATED 1000000765093 OKALOOSA 2017-12-04 2037-12-06 $ 2,767.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J17000498537 LAPSED 2017 CA 710 F OKALOOSA COUNTY CIRCUIT COURT 2017-08-28 2022-08-28 $41,954.45 ELLETT BROTHERS, LLC, 267 COLUMBIA AVENUE, CHAPIN, SC 29036

Documents

Name Date
REINSTATEMENT 2024-10-29
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-19
REINSTATEMENT 2021-03-08
Amendment 2021-03-08
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State