Search icon

M.D.T. ELECTRIC, INC. - Florida Company Profile

Company Details

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

M.D.T. 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: 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: 09 Sep 2015 (10 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: P15000075373
FEI/EIN Number 47-5497865

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

Address: 1230 Galleon Drive, NAPLES, FL, 34102, US
Mail Address: 1230 Galleon Drive, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WYNN THEODORE R President 1163 SHADOWLAWN DRIVE, NAPLES, FL, 34104
WYNN THEODORE R Vice President 1163 SHADOWLAWN DRIVE, NAPLES, FL, 34104
WYNN THEODORE R Secretary 1163 SHADOWLAWN DRIVE, NAPLES, FL, 34104
WYNN THEODORE R Treasurer 1163 SHADOWLAWN DRIVE, NAPLES, FL, 34104
Davidow Christina BEsq. Agent 9015 Strada Stell Court, Naples, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-24 9015 Strada Stell Court, Suite 106, Naples, FL 34109 -
REINSTATEMENT 2016-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-23 1230 Galleon Drive, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2016-12-23 1230 Galleon Drive, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2016-12-23 Davidow, Christina B., Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000239390 ACTIVE 1000000988056 COLLIER 2024-04-15 2034-04-24 $ 1,338.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J23000042556 ACTIVE 2022-SC-030973-O COUNTY CRT 9TH CIRCUIT ORANGE 2022-10-18 2028-01-30 $4,848.45 CITY ELECTRIC SUPPLY COMPANY, 2301 MAITLAND CENTER PARKWAY, SUITE 300, MAITLAND, FLORIDA 32751
J22000459737 ACTIVE 1000000934123 COLLIER 2022-09-20 2032-09-28 $ 668.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
REINSTATEMENT 2023-08-23
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-12-23
Reg. Agent Resignation 2016-05-09
Domestic Profit 2015-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5195057305 2020-04-30 0455 PPP 281 25th st sw, NAPLES, FL, 34117
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9561
Loan Approval Amount (current) 9561
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NAPLES, COLLIER, FL, 34117-0001
Project Congressional District FL-26
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9686.36
Forgiveness Paid Date 2021-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State