Entity Name: | M D R S CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M D R S CORPORATION 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: | 26 Feb 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P04000036649 |
FEI/EIN Number |
113713094
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 370 SW 67 TERRACE, PEMBROKE PINES, FL, 33023, US |
Address: | 7250 Stirling RD. Apt 102, Davie, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ RUBEN DSr. | President | 370 SW 67 TERRACE, PEMBROKE PINES, FL, 33023 |
RODRIGUEZ RUBEN DSr. | Agent | 370 SW 67TH TERRACE, PEMBROKE PINES, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-02-02 | 7250 Stirling RD. Apt 102, Davie, FL 33024 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-02 | 7250 Stirling RD. Apt 102, Davie, FL 33024 | - |
REINSTATEMENT | 2020-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-08 | RODRIGUEZ, RUBEN DARIO, Sr. | - |
AMENDMENT | 2018-08-02 | - | - |
REINSTATEMENT | 2017-05-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-09-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000560856 | ACTIVE | CACE-20-014485 | BROWARD COUNTY CIRCUIT COURT | 2022-12-13 | 2027-12-19 | $8,865.75 | FREIGHTBOSS, LLC., 4241 SW 133 RD LN, MIRAMAR, FL, 33027 |
J21000390074 | ACTIVE | 1000000896631 | BROWARD | 2021-07-28 | 2031-08-04 | $ 706.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-02 |
REINSTATEMENT | 2020-10-09 |
ANNUAL REPORT | 2019-04-08 |
Amendment | 2018-08-02 |
AMENDED ANNUAL REPORT | 2018-05-17 |
ANNUAL REPORT | 2018-01-03 |
REINSTATEMENT | 2017-05-25 |
REINSTATEMENT | 2014-09-04 |
ANNUAL REPORT | 2012-03-02 |
REINSTATEMENT | 2011-10-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State