Search icon

MDQ SERVICES INC - Florida Company Profile

Company Details

Entity Name: MDQ SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MDQ SERVICES 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: 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 2020 (4 years ago)
Document Number: P20000093560
FEI/EIN Number 85-4189122

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

Address: 2583 NW 99 AVE, CORAL SPRINGS, FL, 33065, US
Mail Address: 2583 NW 99 AVE, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LO SCIUTO GORLERO OSCAR R President 2583 NW 99 AVE, CORAL SPRINGS, FL, 33065
Rolle Carlos D Vice President 8888 Collins Ave, Surfside, FL, 33154
Navajas Carlos I Director 3245 NE 184th St, Aventura, FL, 33160
RICO ROMINA Secretary 2583 NW 99 AVE, CORAL SPRINGS, FL, 33065
Lo Sciuto Gorlero Oscar R Agent 2583 NW 99 AVE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-18 RICO, ROMINA -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2583 NW 99 AVE, CORAL SPRINGS, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-15 2583 NW 99 AVE, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2023-11-15 2583 NW 99 AVE, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2022-10-12 Lo Sciuto Gorlero, Oscar Roberto Jose -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-06
AMENDED ANNUAL REPORT 2022-12-09
AMENDED ANNUAL REPORT 2022-10-12
AMENDED ANNUAL REPORT 2022-08-26
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-04-26
Domestic Profit 2020-11-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State