Search icon

MDS CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: MDS CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MDS CONSTRUCTION CORP. 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: 21 May 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P10000044307
FEI/EIN Number APPLIED FOR

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

Address: 14355 SW 142 TERRA, MIAMI, FL, 33183, US
Mail Address: 14355 SW 142 TERRA, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IGLESIAS NESTOR President 14355 SW 142 TERRA, MIAMI, FL, 33183
GONZALEZ ALEXIS Treasurer 5401 COLLINS AVE, MIAMI BEACH, F, 3314
GONZALEZ ALEXIS Director 5401 COLLINS AVE, MIAMI BEACH, F, 3314
IGLESIAS NECTOR Agent 14355 SW 142 TERR, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-05-31 - -
REGISTERED AGENT NAME CHANGED 2011-05-31 IGLESIAS, NECTOR -
REGISTERED AGENT ADDRESS CHANGED 2011-05-31 14355 SW 142 TERR, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-31 14355 SW 142 TERRA, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2011-03-31 14355 SW 142 TERRA, MIAMI, FL 33183 -

Documents

Name Date
Amendment 2011-05-31
ANNUAL REPORT 2011-03-31
Domestic Profit 2010-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6641598305 2021-01-27 0455 PPS 2625 PAWNALL ST, KISSIMMEE, FL, 34747
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34747
Project Congressional District FL-09
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45360
Forgiveness Paid Date 2021-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State