Entity Name: | M.D.C. LOGISTICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M.D.C. LOGISTICS, 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: | 31 Oct 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P13000089170 |
FEI/EIN Number |
83-2829293
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 42 Stembridge Rd, Lake Wales, FL, 33898, US |
Mail Address: | 42 Stembridge Rd, Lake Wales, FL, 33898, US |
ZIP code: | 33898 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHACON MARCO A | President | 42 Stembridge Rd, Lake Wales, FL, 33898 |
CHACON MARCO A | Agent | 42 Stembridge Rd, Lake Wales, FL, 33898 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
AMENDMENT | 2023-04-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-04 | 42 Stembridge Rd, Lake Wales, FL 33898 | - |
REINSTATEMENT | 2022-01-04 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-04 | 42 Stembridge Rd, Lake Wales, FL 33898 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-04 | CHACON, MARCO ANTONIO | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-04 | 42 Stembridge Rd, Lake Wales, FL 33898 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
NAME CHANGE AMENDMENT | 2018-12-07 | M.D.C. LOGISTICS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000120937 | ACTIVE | 1000000859425 | OSCEOLA | 2020-02-12 | 2040-02-26 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J20000092466 | ACTIVE | 1000000857635 | OSCEOLA | 2020-01-29 | 2040-02-12 | $ 6,015.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000664787 | ACTIVE | 1000000841761 | OSCEOLA | 2019-09-27 | 2039-10-09 | $ 17,071.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000194605 | LAPSED | 2016 CC 11505 | ORANGE CO. | 2018-04-19 | 2023-05-21 | $15,162.02 | UNIFIRST CORPORATION, 1101 NORTH KELLER ROAD, SUITE E, ORLANDO, FLORIDA 32810 |
J18000061440 | ACTIVE | 1000000768147 | OSCEOLA | 2018-01-23 | 2038-02-14 | $ 2,180.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000530909 | ACTIVE | 1000000754589 | OSCEOLA | 2017-08-28 | 2037-09-21 | $ 2,155.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000194052 | TERMINATED | 1000000737653 | OSCEOLA | 2017-03-20 | 2037-04-07 | $ 1,269.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
Amendment | 2023-04-07 |
REINSTATEMENT | 2022-01-04 |
AMENDED ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-02-17 |
AMENDED ANNUAL REPORT | 2018-12-14 |
Name Change | 2018-12-07 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State