Search icon

M & D CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: M & D CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & D CONTRACTING, 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: 14 Jul 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000099762
FEI/EIN Number 260122298

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

Address: 6004 SUNSET BLVD, FT. PIERCE, FL, 34982
Mail Address: 6081 SE LANDING WAY #4, STUART, FL, 34997
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER DONALD E President 6081 SE LANDING WAY #4, STUART, FL, 34997
FISHER MICHAEL W Vice President PO BOX 72, HARRISVILLE, MI, 48740
FISHER LINDA L Treasurer 6081 SE LANDING WAY #4, STUART, FL, 34997
FISHER DENEL R Secretary PO BOX 72, HARRISVILLE, MI, 48740
FISHER DONALD W Agent 6081 SE LANDING WAY #4, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-12 6004 SUNSET BLVD, FT. PIERCE, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-12 6081 SE LANDING WAY #4, STUART, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-07 6004 SUNSET BLVD, FT. PIERCE, FL 34982 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000837614 LAPSED 1000000183877 ST LUCIE 2010-08-06 2020-08-11 $ 357.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-04-06
Reg. Agent Change 2006-03-07
Domestic Profit 2005-07-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State