Search icon

MDM MOVING INC. - Florida Company Profile

Company Details

Entity Name: MDM MOVING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MDM MOVING 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: 20 Sep 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000131613
FEI/EIN Number 201645285

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

Address: 5340 LAKE LE CLAIRE, LUTZ, FL, 33558, US
Mail Address: 5340 LAKE LE CLAIRE, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JABER MAHER President 5340 LAKE LE CLAIRE, LUTZ, FL, 33558
JABER MAHER Agent 5340 LAKE LE CLAIRE, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-12-23 5340 LAKE LE CLAIRE, LUTZ, FL 33558 -
CHANGE OF PRINCIPAL ADDRESS 2008-12-23 5340 LAKE LE CLAIRE, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2008-12-23 5340 LAKE LE CLAIRE, LUTZ, FL 33558 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-04-20 JABER, MAHER -
CANCEL ADM DISS/REV 2005-10-06 - -
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
J10000534112 ACTIVE 1000000163820 HILLSBOROU 2010-03-10 2030-04-28 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000534104 ACTIVE 1000000163819 HILLSBOROU 2010-03-10 2030-04-28 $ 2,562.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2008-12-23
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-10-17
REINSTATEMENT 2005-10-06
Domestic Profit 2004-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State