Entity Name: | MDM.SUBS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Dec 2007 (17 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: | P07000131352 |
FEI/EIN Number | 352319025 |
Address: | 3800 US HWY 98 NORTH #676, LAKELAND, FL, 33809 |
Mail Address: | 3800 US HWY 98 NORTH #676, LAKELAND, FL, 33809 |
ZIP code: | 33809 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORALES JOSE R | Agent | 3800 US HWY 98 NORTH #676, LAKELAND, FL, 33809 |
Name | Role | Address |
---|---|---|
MARTE JOSE A | President | 239 VERMONT AVE, STATEN ISLAND, NY, 10305 |
Name | Role | Address |
---|---|---|
MORALES JOSE R | Vice President | 75 CHESTNUT AVE, STATEN ISLAND, NY, 10305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2010-04-03 | MORALES, JOSE R | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000253558 | ACTIVE | 1000000583723 | POLK | 2014-02-19 | 2034-03-04 | $ 2,945.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-03 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-03-10 |
Domestic Profit | 2007-12-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State