Search icon

MDP TECH, CORP - Florida Company Profile

Company Details

Entity Name: MDP TECH, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MDP TECH, 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: 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: 28 Feb 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Feb 2018 (7 years ago)
Document Number: P11000020363
FEI/EIN Number 275293160

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

Address: 2727 N John Young Pkwy, STE G, Kissimmee, FL, 34741, US
Mail Address: 2727 N John Young Pkwy, Ste G, Kissimmee, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA LOPEZ MARIO D President 10226 Curry Ford Rd, ORLANDO, FL, 32825
PENA LOPEZ MARIO D Agent 10226 Curry Ford Rd, ORLANDO, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000134370 VEKA JEWELRY ACTIVE 2020-10-16 2025-12-31 - 10226 CURRY FORD RD, #107- UNIT 687, ORLANDO, FL, 32825
G18000023189 ALDO JEWELRY EXPIRED 2018-02-13 2023-12-31 - 11920 FIORE DR, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 2727 N John Young Pkwy, STE G, Kissimmee, FL 34741 -
CHANGE OF MAILING ADDRESS 2025-02-08 2727 N John Young Pkwy, STE G, Kissimmee, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-06 2727 N John Young Pkwy, STE G, ORLANDO, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-09 10226 Curry Ford Rd, 107-U687, ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2023-10-04 2727 N John Young Pkwy, STE G, ORLANDO, FL 34741 -
REGISTERED AGENT NAME CHANGED 2023-03-24 PENA LOPEZ, MARIO DAVID -
AMENDMENT 2018-02-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-08-16
ANNUAL REPORT 2019-04-02
Amendment 2018-02-15
ANNUAL REPORT 2018-01-10

Date of last update: 02 May 2025

Sources: Florida Department of State