Search icon

M.D.ALEXANDER, INC. - Florida Company Profile

Company Details

Entity Name: M.D.ALEXANDER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.D.ALEXANDER, 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: 11 Jun 2013 (12 years ago)
Document Number: P13000050455
FEI/EIN Number 46-2980374

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

Address: 13448 Boyette Rd, Riverview, FL, 33569, US
Mail Address: 13448 Boyette Rd, Riverview, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER MARK Director 2011 CAPRI RD, VALRICO, FL, 33594
ALEXANDER MARK President 2011 CAPRI RD, VALRICO, FL, 33594
ALEXANDER DEANNA Director 2011 CAPRI RD, VALRICO, FL, 33594
ALEXANDER DEANNA Secretary 2011 CAPRI RD, VALRICO, FL, 33594
ALEXANDER DEANNA Treasurer 2011 CAPRI RD, VALRICO, FL, 33594
ALEXANDER MARK Agent 2011 CAPRI RD, VALRICO, FL, 33594

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000054298 PINCH A PENNY EXPIRED 2014-06-05 2019-12-31 - 2011 CAPRI RD, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 13448 Boyette Rd, Riverview, FL 33569 -
CHANGE OF MAILING ADDRESS 2024-02-13 13448 Boyette Rd, Riverview, FL 33569 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000819205 TERMINATED 1000000730006 HILLSBOROU 2016-12-20 2036-12-29 $ 6,739.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000291959 TERMINATED 1000000711645 HILLSBOROU 2016-04-26 2036-05-09 $ 18,891.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000291967 TERMINATED 1000000711646 HILLSBOROU 2016-04-26 2026-05-09 $ 1,714.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15001089099 TERMINATED 1000000699476 HILLSBOROU 2015-11-06 2035-12-04 $ 10,445.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6388607708 2020-05-01 0455 PPP 2011 CAPRI RD, VALRICO, FL, 33594-6713
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63063
Loan Approval Amount (current) 63063
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address VALRICO, HILLSBOROUGH, FL, 33594-6713
Project Congressional District FL-15
Number of Employees 18
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63501.85
Forgiveness Paid Date 2021-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State