Search icon

MDC ELECTRIC INC - Florida Company Profile

Company Details

Entity Name: MDC ELECTRIC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MDC ELECTRIC 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: 06 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2020 (4 years ago)
Document Number: P12000067807
FEI/EIN Number 46-0633363

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

Address: 1100 Oak Ave., Panama City, FL, 32401, US
Mail Address: 1100 Oak Ave, Panama City, FL, 32405, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAUGHLIN MICHAEL D President 243 Wilson Ave, Panama City, FL, 32401
CAUGHLIN MICHAEL D Agent 243 Wilson Ave, Panama City, FL, 32401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-11-24 1100 Oak Ave., Panama City, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-10 1100 Oak Ave., Panama City, FL 32401 -
REINSTATEMENT 2020-11-30 - -
REGISTERED AGENT NAME CHANGED 2020-11-30 CAUGHLIN, MICHAEL D -
REGISTERED AGENT ADDRESS CHANGED 2020-11-30 243 Wilson Ave, Panama City, FL 32401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-28
AMENDED ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-11-30
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1099589109 2021-06-22 0491 PPP 243 WILSON AVE, PANAMA CITY, FL, 32401
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32401
Project Congressional District FL-02
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35217.78
Forgiveness Paid Date 2022-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State