Search icon

MDS PROFESSIONAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MDS PROFESSIONAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MDS PROFESSIONAL SERVICES, 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: 01 Jul 2010 (15 years ago)
Date of dissolution: 23 Oct 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Oct 2018 (6 years ago)
Document Number: P10000055171
FEI/EIN Number 27-2971589

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

Address: 610 Se 2nd Ave, Apt L7, Deerfield Beach, FL 33441
Mail Address: 610 Se 2nd Ave, Apt L7, Deerfield Beach, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AURELIO DA SILVA, MARCO Agent 610 Se 2nd Ave, Apt L7, Deerfield Beach, FL 33441
AURELIO DA SILVA, MARCO President 610 Se 2nd Ave, Apt L7 Deerfield Beach, FL 33441

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 610 Se 2nd Ave, Apt L7, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2018-05-01 610 Se 2nd Ave, Apt L7, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 610 Se 2nd Ave, Apt L7, Deerfield Beach, FL 33441 -
AMENDMENT 2010-07-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-10-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-02-28
ADDRESS CHANGE 2011-06-30
ANNUAL REPORT 2011-03-10

Date of last update: 23 Feb 2025

Sources: Florida Department of State