Search icon

M & D PUBLISHING, INC.

Company Details

Entity Name: M & D PUBLISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Mar 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P05000044885
FEI/EIN Number 202624917
Address: 674 SE ST LUCIE BLVD, STUART, FL, 34996, US
Mail Address: 674 SE ST LUCIE BLVD, STUART, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
NORMAN KENNETH A Agent 2400 S.E. FEDERAL HWY, STUART, FL, 34994

President

Name Role Address
KRUEGER RICHARD C President 674 SE ST LUCIE BLVD, STUART, FL, 34996

Director

Name Role Address
KRUEGER HARRIETT A Director 674 SE ST LUCIE BLVD, STUART, FL, 34996

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000027534 DOODLE BAG OF THE TREASURE COAST ACTIVE 2016-03-15 2026-12-31 No data 674 SE ST. LUCIE BLVD., STUART, FL, 34996

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 674 SE ST LUCIE BLVD, STUART, FL 34996 No data
CHANGE OF MAILING ADDRESS 2013-04-30 674 SE ST LUCIE BLVD, STUART, FL 34996 No data
REGISTERED AGENT NAME CHANGED 2006-04-27 NORMAN, KENNETH A No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 2400 S.E. FEDERAL HWY, FOURTH FLOOR, STUART, FL 34994 No data

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State