Search icon

M.D. FLOORING ENTERPRISES, INC. - Florida Company Profile

Company Details

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

M.D. FLOORING ENTERPRISES, 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: 28 Jun 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000098031
FEI/EIN Number 550875315

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

Address: 4665 SE 57TH LANE, OCALA, FL, 34480
Mail Address: 4665 SE 57TH LANE, OCALA, FL, 34480
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIEL MICHAEL A President 4665 SE 57TH LANE, OCALA, FL, 34480
DANIEL MICHAEL A Secretary 4665 SE 57TH LANE, OCALA, FL, 34480
DANIEL MICHAEL A Treasurer 4665 SE 57TH LANE, OCALA, FL, 34480
DANIEL MICHAEL A Director 4665 SE 57TH LANE, OCALA, FL, 34480
DANIEL MICHAEL A Agent 4665 SE 57TH LANE, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-04-30 DANIEL, MICHAEL APSTD -
CHANGE OF MAILING ADDRESS 2006-08-17 4665 SE 57TH LANE, OCALA, FL 34480 -
CHANGE OF PRINCIPAL ADDRESS 2006-08-17 4665 SE 57TH LANE, OCALA, FL 34480 -
CANCEL ADM DISS/REV 2006-08-17 - -
REGISTERED AGENT ADDRESS CHANGED 2006-08-17 4665 SE 57TH LANE, OCALA, FL 34480 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000535590 TERMINATED 1000000608619 MARION 2014-04-10 2034-05-01 $ 345.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12001056764 TERMINATED 1000000439101 MARION 2012-12-12 2032-12-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-08-17
Domestic Profit 2004-06-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State