Search icon

MWD CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: MWD CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MWD CONSTRUCTION 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: 19 Jan 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000005884
FEI/EIN Number 81-1206170

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

Address: 5802 LAKE UNDERHILL RD, ORLANDO, FL, 32807, US
Mail Address: 11014 CHARRY LAKE PL, INDIANAPOLIS, IN, 46235, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ MILTON W President 11014 CHARRY LAKE PL, INDIANAPOLIS, IN, 46235
DIAZ SERGIO D Secretary 431 N FOREST AVE, INDIANAPOLIS, IN, 46201
DIAZ MILTON W Agent 5802 LAKE UNDERHILL RD, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 5802 LAKE UNDERHILL RD, ORLANDO, FL 32807 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 5802 LAKE UNDERHILL RD, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2022-04-07 5802 LAKE UNDERHILL RD, ORLANDO, FL 32807 -
REGISTERED AGENT NAME CHANGED 2018-01-09 DIAZ, MILTON W -
REINSTATEMENT 2018-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-05-31 - -

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-08-22
ANNUAL REPORT 2019-04-16
AMENDED ANNUAL REPORT 2018-08-30
REINSTATEMENT 2018-01-09
Amendment 2016-05-31
Domestic Profit 2016-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State