Search icon

MDPF ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: MDPF ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MDPF ENTERPRISES 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: 04 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P11000032668
FEI/EIN Number 451421955

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

Address: 9339 SW 219TH CT, DUNNELLON, FL, 34431
Mail Address: 9339 SW 219TH CT, DUNNELLON, FL, 34431
ZIP code: 34431
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIAN PRZYSTUP & ASSOCIATES LLC Agent -
POQUETTE MICHAEL President 2210 STONY RIDGE DR, WAUKESHA, WI, 53189
POQUETTE MICHAEL Secretary 2210 STONY RIDGE DR, WAUKESHA, WI, 53189
POQUETTE DEBORAH Vice President 2210 STONY RIDGE DR, WAUKESHA, WI, 53189
POQUETTE DEBORAH Treasurer 2210 STONY RIDGE DR, WAUKESHA, WI, 53189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000108715 DEBORAH F POQUETTE EXPIRED 2012-11-09 2017-12-31 - 9339 SW 219TH CT, DUNNELLON, FL, 34431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-04-02
Domestic Profit 2011-04-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State