Search icon

MDAR OF ARMENIA III, INC. - Florida Company Profile

Company Details

Entity Name: MDAR OF ARMENIA III, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MDAR OF ARMENIA III, 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: 10 Jun 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: P10000049357
FEI/EIN Number APPLIED FOR

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

Address: 12145 CORTEZ BLVD, BROOKSVILLE, FL, 34613, US
Mail Address: 12145 CORTEZ BLVD, BROOKSVILLE, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KILBURN KEVIN President 12145 CORTEZ BLVD, BROOKSVILLE, FL, 34613
KILBURN KEVIN Secretary 12145 CORTEZ BLVD, BROOKSVILLE, FL, 34613
KILBURN KEVIN Treasurer 12145 CORTEZ BLVD, BROOKSVILLE, FL, 34613
JANEZIC JOSEPH A Agent 429 W JEFFERSON STREET, BROOKSVILLE, FL, 34601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000030483 MORRISON'S DISCOUNT AUTOMOTIVE REPAIR EXPIRED 2011-03-25 2016-12-31 - 12145 CORTEZ BLVD, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 12145 CORTEZ BLVD, BROOKSVILLE, FL 34613 -
CHANGE OF MAILING ADDRESS 2011-04-28 12145 CORTEZ BLVD, BROOKSVILLE, FL 34613 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001554576 TERMINATED 1000000448406 LEON 2013-10-07 2023-10-29 $ 499.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000852286 LAPSED 1000000448499 BROWARD 2013-04-29 2023-05-03 $ 365.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000745787 TERMINATED 1000000448414 LEON 2013-04-11 2033-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000618703 ACTIVE 1000000448498 BROWARD 2013-03-19 2033-03-27 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000460106 TERMINATED 1000000448442 BROWARD 2013-02-11 2023-02-20 $ 461.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000059015 ACTIVE 1000000448388 HILLSBOROU 2012-12-26 2033-01-02 $ 13,444.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J13000059031 LAPSED 1000000448393 HILLSBOROU 2012-12-26 2023-01-02 $ 805.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J13001678383 ACTIVE 1000000448391 HILLSBOROU 2012-12-26 2033-11-20 $ 352.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000974983 ACTIVE 1000000289335 HILLSBOROU 2012-12-10 2032-12-14 $ 6,581.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000456445 ACTIVE 1000000277598 HILLSBOROU 2012-05-25 2032-05-30 $ 16,367.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2011-04-28
Domestic Profit 2010-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State