Entity Name: | M. D. COUNCIL & SONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M. D. COUNCIL & SONS, 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: | 19 Sep 1994 (30 years ago) |
Document Number: | P94000068601 |
FEI/EIN Number |
593268785
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 404 14th St SW, Ruskin, FL, 33570, US |
Mail Address: | P O BOX 1254, RUSKIN, FL, 33575, US |
ZIP code: | 33570 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COUNCIL MICHAEL DJr. | President | 404 14th STREET, S.W., RUSKIN, FL, 33570 |
COUNCIL JASON E | DVAS | 609 SE 12TH ST, RUSKIN, FL, 33570 |
COUNCIL Michael DJr. | Agent | 404 14Th St SW, Ruskin, FL, 33570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-06-26 | 404 14th St SW, Ruskin, FL 33570 | - |
REGISTERED AGENT NAME CHANGED | 2023-06-26 | COUNCIL, Michael D, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-26 | 404 14Th St SW, Ruskin, FL 33570 | - |
CHANGE OF MAILING ADDRESS | 2022-03-26 | 404 14th St SW, Ruskin, FL 33570 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-25 |
ANNUAL REPORT | 2023-06-26 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State