Entity Name: | MD A/C INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MD A/C 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: | 26 Jul 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P10000060951 |
FEI/EIN Number |
47-4786989
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14119 THACHER AVE, LARGO, FL, 33774, US |
Mail Address: | 14119 THACHER AVE, LARGO, FL, 33774, US |
ZIP code: | 33774 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DONAT MARK | President | 2200 GLADYS ST 1607, LARGO, FL, 33774 |
LAGRANGE KEVIN K | Director | 6250 ROOSEVELT BLVD #28, CLEARWATER, FL, 33760 |
DONAT MARK | Agent | 6250 Roosevelt Blvd, Clearwater, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2018-05-22 | 14119 THACHER AVE, LARGO, FL 33774 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-22 | 14119 THACHER AVE, LARGO, FL 33774 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-27 | DONAT, MARK | - |
AMENDMENT AND NAME CHANGE | 2016-07-11 | MD A/C INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-07 | 6250 Roosevelt Blvd, #28, Clearwater, FL 33760 | - |
REINSTATEMENT | 2013-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-15 |
Amendment and Name Change | 2016-07-11 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-07-07 |
Reinstatement | 2013-02-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State