Search icon

MD WAREHOUSE, INC. - Florida Company Profile

Company Details

Entity Name: MD WAREHOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MD WAREHOUSE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 17 Nov 2005 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000153049
FEI/EIN Number 42-1690553

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

Address: 3000 HIGH RIDGE ROAD, SUITE # 17, BOYNTON BEACH, FL 33426
Mail Address: 3000 HIGH RIDGE ROAD, SUITE # 17, BOYNTON BEACH, FL 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CADORE, HERBERT J Agent 3000 HIGH RIDGE ROAD, SUITE # 17, BOYNTON BEACH, FL 33441
CADORE, J JARRODD, Sr. President 637 GAZETTA WAY, WEST PALM BEACH, FL 33413
CADORE, NICOLE CELIA Vice President 637 GAZETTA WAY, WEST PALM BEACH, FL 33413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 3000 HIGH RIDGE ROAD, SUITE # 17, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2017-04-29 3000 HIGH RIDGE ROAD, SUITE # 17, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 3000 HIGH RIDGE ROAD, SUITE # 17, BOYNTON BEACH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29

Date of last update: 28 Jan 2025

Sources: Florida Department of State