Search icon

MCDONALD DEVELOPMENT ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MCDONALD DEVELOPMENT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCDONALD DEVELOPMENT ENTERPRISES, 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 Aug 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2024 (4 months ago)
Document Number: P94000062722
FEI/EIN Number 593264080

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

Address: 5520 Old Scott Lake Road, LAKELAND, FL, 33813, US
Mail Address: 5520 Old Scott Lake Road, Lakeland, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS DALE G Vice President 5520 Old Scott Lake Road, LAKELAND, FL, 33813
JOHNSON JAMES R President 4641 Dakeman Road, LAKELAND, FL, 33813
JACOBS DALE G Agent 5520 Old Scott Lake Road, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-19 5520 Old Scott Lake Road, LAKELAND, FL 33813 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-19 5520 Old Scott Lake Road, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2024-12-19 5520 Old Scott Lake Road, LAKELAND, FL 33813 -
REGISTERED AGENT NAME CHANGED 2024-12-19 JACOBS, DALE G -
REINSTATEMENT 2024-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-07-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-12-19
Reinstatement 2011-07-05
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-02-08
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State