Search icon

MDC VACUUM PRODUCTS CORPORATION

Company Details

Entity Name: MDC VACUUM PRODUCTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 12 Aug 1987 (37 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P15563
FEI/EIN Number 94-1624336
Address: 23842 CABOT BLVD., HAYWARD, CA 94545
Mail Address: 23842 CABOT BLVD., HAYWARD, CA 94545
Place of Formation: CALIFORNIA

Agent

Name Role Address
NEWBERRY, DEE Agent 6460 PARKLAND DR, SARASOTA, FL 34243

Secretary

Name Role Address
CULLEN, KEVIN Secretary 23842 CABOT BLVD, HAYWARD, CA 94545

Director

Name Role Address
CULLEN, KEVIN Director 23842 CABOT BLVD, HAYWARD, CA 94545
BROWNELL, JOE Director 23842 CABOT BLVD, HAYWARD, CA 94545
SMOLKA, JOEL Director 23842, CABOT BLVD HAYWARD, CA 94545
DALVIE, SANDEEP Director 23842 CABOT BLVD, HAYWARD, CA 94545
DEL CASTELLO, MICHAEL Director 23842 CABOT BLVD., HAYWARD, CA 94545
CONTIN, JOSE Director 23842 CABOT BLVD., HAYWARD, CA 94545

President

Name Role Address
BROWNELL, JOE President 23842 CABOT BLVD, HAYWARD, CA 94545

Vice President

Name Role Address
SMOLKA, JOEL Vice President 23842, CABOT BLVD HAYWARD, CA 94545
DALVIE, SANDEEP Vice President 23842 CABOT BLVD, HAYWARD, CA 94545
CONTIN, JOSE Vice President 23842 CABOT BLVD., HAYWARD, CA 94545

Chairman

Name Role Address
DEL CASTELLO, MICHAEL Chairman 23842 CABOT BLVD., HAYWARD, CA 94545

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2000-05-18 NEWBERRY, DEE No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-18 6460 PARKLAND DR, SARASOTA, FL 34243 No data
CORPORATE MERGER 1998-03-10 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000017349
REINSTATEMENT 1991-01-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

Documents

Name Date
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-12
Merger 1998-03-10
ANNUAL REPORT 1997-05-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State