Entity Name: | MFG/EDP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MFG/EDP, 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: | 12 Jan 1994 (31 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P94000002739 |
FEI/EIN Number |
650471425
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1224 SOUTH ST, KEY WEST, FL, 33040, US |
Mail Address: | 1224 SOUTH ST, KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH ANN B | President | 1224 SOUTH ST, KEY WEST, FL, 33040 |
DOVERSPIKE EDWARD J | Vice President | 4033 WILLOWDALE AVE, BUFFALO, NY, 14219 |
DAVILA GREGORY D | Agent | 1111 12TH ST, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-07 | 1111 12TH ST, SUITE 404, KEY WEST, FL 33040 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-04 | 1224 SOUTH ST, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2008-01-04 | 1224 SOUTH ST, KEY WEST, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2005-02-01 | DAVILA, GREGORY DATTY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-03-07 |
ANNUAL REPORT | 2008-01-04 |
ANNUAL REPORT | 2007-03-19 |
ANNUAL REPORT | 2006-03-22 |
ANNUAL REPORT | 2005-02-01 |
ANNUAL REPORT | 2004-03-29 |
ANNUAL REPORT | 2003-03-27 |
ANNUAL REPORT | 2002-04-18 |
ANNUAL REPORT | 2001-04-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State