Entity Name: | MDS REAL ESTATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MDS REAL ESTATE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Feb 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Feb 2022 (3 years ago) |
Document Number: | P09000014433 |
FEI/EIN Number |
270434121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 615 Belle Isle Ave., BELLEAIR BEACH, FL, 33786, US |
Mail Address: | 615 Belle Isle Ave., BELLEAIR BEACH, FL, 33786, US |
ZIP code: | 33786 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MICHAEL SACCENTE | Director | 615 Belle Isle Ave., BELLEAIR BEACH, FL, 33786 |
PERRIN JOHN P | Agent | 2401 WEST BAY DRIVE SUITE 424, LARGO, FL, 33770 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-02-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-02-16 | PERRIN, JOHN PESQ | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-02 | 615 Belle Isle Ave., BELLEAIR BEACH, FL 33786 | - |
CHANGE OF MAILING ADDRESS | 2018-03-02 | 615 Belle Isle Ave., BELLEAIR BEACH, FL 33786 | - |
REINSTATEMENT | 2010-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-02-13 |
REINSTATEMENT | 2022-02-16 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-01-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State