Entity Name: | MD CUSTOM HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Jun 2021 (4 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 19 Aug 2021 (3 years ago) |
Document Number: | P21000059156 |
FEI/EIN Number | 87-1356630 |
Address: | 7917 Putting Green Way, Reunion, FL, 34747, US |
Mail Address: | 7917 Putting Green Way, Reunion, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DONNELLY MICHAEL | Agent | 1460 E HWY 50, CLERMONT, FL, 34711 |
Name | Role | Address |
---|---|---|
DONNELLY MICHAEL | Vice President | 1555 THE OAKS BLVD, KISSIMMEE, FL, 34746 |
Name | Role | Address |
---|---|---|
DONNELLY MICHAEL | President | 7416 SOIREE WAY, REUNION, FL, 34747 |
Name | Role | Address |
---|---|---|
DONNELLY MICHAEL | Secretary | 7416 SOIREE WAY, REUNION, FL, 34747 |
Name | Role | Address |
---|---|---|
DONNELLY MICHAEL | Treasurer | 7416 SOIREE WAY, REUNION, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 7917 Putting Green Way, Reunion, FL 34747 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-25 | 7917 Putting Green Way, Reunion, FL 34747 | No data |
AMENDMENT AND NAME CHANGE | 2021-08-19 | MD CUSTOM HOMES, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2021-08-19 | DONNELLY, MICHAEL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-18 | 1460 E HWY 50, CLERMONT, FL 34711 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-25 |
Amendment and Name Change | 2021-08-19 |
Domestic Profit | 2021-06-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State