Search icon

MD COMPUTER SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: MD COMPUTER SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MD COMPUTER SOLUTIONS, 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: 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: 10 Oct 2011 (14 years ago)
Document Number: P11000088723
FEI/EIN Number 453565333

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

Address: 32950 Drake Estates Way, Dade City, FL, 33525, US
Mail Address: 32950 Drake Estates Way, Dade City, FL, 33525, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS MICHAEL President 32950 Drake Estates Way, Dade City, FL, 33525
DAVIS MICHAEL Treasurer 32950 Drake Estates Way, Dade City, FL, 33525
DAVIS MICHAEL Director 32950 Drake Estates Way, Dade City, FL, 33525
MD COMPUTER SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 32950 Drake Estates Way, Dade City, FL 33525 -
CHANGE OF MAILING ADDRESS 2023-04-21 32950 Drake Estates Way, Dade City, FL 33525 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 32950 Drake Estates Way, Dade City, FL 33525 -
REGISTERED AGENT NAME CHANGED 2013-04-30 MD COMPUTER SOLUTIONS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000223254 TERMINATED 1000000582091 PASCO 2014-02-12 2034-02-21 $ 1,173.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8968308104 2020-07-27 0455 PPP 9933 RIVERCHASE DR, NEW PORT RICHEY, FL, 34655-5726
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7977
Loan Approval Amount (current) 7977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW PORT RICHEY, PASCO, FL, 34655-5726
Project Congressional District FL-12
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8067.04
Forgiveness Paid Date 2021-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State