Search icon

MDS, POWER PRODUCTS INC - Florida Company Profile

Company Details

Entity Name: MDS, POWER PRODUCTS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MDS, POWER PRODUCTS INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 03 Jul 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P14000057334
FEI/EIN Number 30-0834625

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

Address: 21011 JOHNSON STREET, SUITE 110, PEMBROKE PINES, FL 33029
Mail Address: 21011 JOHNSON STREET, SUITE 110, PEMBROKE PINES, FL 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTORELL'S OFFICE GROUP CORP. Agent -
MEDINA DOS SANTOS, SEBASTIAN F President 12070 NE 16 AVE, MIAMI, FL 33161
MEDINA DOS SANTOS, SEBASTIAN F Director 12070 NE 16 AVE, MIAMI, FL 33161
MIGNECO CHACIN, LIZ A Vice President 12070 NE 16 AVE, MIAMI, FL 33161
MEDINA DOS SANTOS, JOSE FRANCISCO Secretary 1701 W. 8TH AVE, HIALEAH, FL 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000086661 FERRESTONE EXPIRED 2015-08-21 2020-12-31 - 1701 W. 8TH AVE., HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-30 21011 JOHNSON STREET, SUITE 110, PEMBROKE PINES, FL 33029 -
REINSTATEMENT 2019-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-30 21011 JOHNSON STREET, SUITE 110, PEMBROKE PINES, FL 33029 -
CHANGE OF MAILING ADDRESS 2019-10-30 21011 JOHNSON STREET, SUITE 110, PEMBROKE PINES, FL 33029 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-26 MARTORELL'S OFFICE GROUP CORP -
AMENDMENT 2015-08-17 - -
AMENDMENT 2015-06-02 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
Amendment 2015-08-17
Amendment 2015-06-02
ANNUAL REPORT 2015-05-01
Domestic Profit 2014-07-03

Date of last update: 20 Feb 2025

Sources: Florida Department of State