Search icon

M & D FURNITURES SALES CORP - Florida Company Profile

Company Details

Entity Name: M & D FURNITURES SALES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & D FURNITURES SALES CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Nov 2019 (5 years ago)
Document Number: P19000090409
FEI/EIN Number 84-3961767

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

Address: 1 Chiquita Blvd N, Cape Coral, FL, 33993, US
Mail Address: 1 Chiquita Blvd N, Cape Coral, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESA LEMUS MARCOS M President 1 Chiquita Blvd N, Cape Coral, FL, 33993
Alvarez Prado Damarys Vice President 1 Chiquita Blvd N, Cape Coral, FL, 33993
MESA LEMUS MARCOS M Agent 1 Chiquita Blvd N, Cape Coral, FL, 33993

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 103 NE Van Loon, Cape Coral, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 103 NE Van Loon, Cape Coral, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 1 Chiquita Blvd N, Cape Coral, FL 33993 -
CHANGE OF MAILING ADDRESS 2024-03-21 1 Chiquita Blvd N, Cape Coral, FL 33993 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 1 Chiquita Blvd N, Cape Coral, FL 33993 -
REGISTERED AGENT NAME CHANGED 2024-02-15 MESA LEMUS, MARCOS M -

Documents

Name Date
ANNUAL REPORT 2025-01-16
AMENDED ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-25
Domestic Profit 2019-11-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State