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 |
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 |
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 | - | - |
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