Search icon

MDMP, INC.

Company Details

Entity Name: MDMP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jul 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P02000072098
FEI/EIN Number 043693826
Address: 7362 CORTEZ RD WEST, BRADENTON, FL, 34210
Mail Address: 7362 CORTEZ RD WEST, BRADENTON, FL, 34210
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
PELLETIER MARY E Agent 7362 CORTEZ RD W, BRADENTON, FL, 34210

President

Name Role Address
DELANEY WILLIAM M President 5011 99 TH AVE EAST, PARRISH, FL, 34219

Vice President

Name Role Address
PELLETIER MARY E Vice President 5011 99 TH AVE EAST, PARRISH, FL, 34219

Secretary

Name Role Address
DELANEY WILLIAM M Secretary 5011 99 TH AVE EAST, PARRISH, FL, 34219

Treasurer

Name Role Address
PELLETIER MARY E Treasurer 5011 99 TH AVE EAST, PARRISH, FL, 34219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-18 7362 CORTEZ RD WEST, BRADENTON, FL 34210 No data
CHANGE OF MAILING ADDRESS 2009-04-18 7362 CORTEZ RD WEST, BRADENTON, FL 34210 No data
REGISTERED AGENT NAME CHANGED 2003-01-13 PELLETIER, MARY E No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-13 7362 CORTEZ RD W, BRADENTON, FL 34210 No data

Documents

Name Date
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-01-13
Domestic Profit 2002-07-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State