Search icon

USA MDU SOLUTIONS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: USA MDU SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USA MDU SOLUTIONS, 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: 24 Jan 2022 (3 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Aug 2022 (3 years ago)
Document Number: P22000004502
FEI/EIN Number 87-4538126

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

Address: 6448 PARKLAND DR, SARASOTA, FL, 34243, US
Mail Address: 6448 PARKLAND DR, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of USA MDU SOLUTIONS, INC., KENTUCKY 1316850 KENTUCKY

Key Officers & Management

Name Role Address
GOFF JAMES President 6448 PARKLAND DR, SARASOTA, FL, 34243
GOFF JAMES Chairman 6448 PARKLAND DR, SARASOTA, FL, 34243
GOFF JAMES E Agent 6448 PARKLAND DRIVE, SARASOTA, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000013123 USA-MDU SOLUTIONS ACTIVE 2022-02-01 2027-12-31 - 6448 PARKLAND DRIVE, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-19 - -
REGISTERED AGENT NAME CHANGED 2024-02-19 GOFF, JAMES E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2022-08-08 - -
AMENDMENT 2022-03-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-10
AMENDED ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-14
Amendment 2022-08-08
Amendment 2022-03-24
Domestic Profit 2022-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State