Search icon

MD DIVERSIFIED GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MD DIVERSIFIED GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MD DIVERSIFIED GROUP, 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: 17 Apr 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2023 (2 years ago)
Document Number: P95000029902
FEI/EIN Number 593323585

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

Address: 10305 NW 193 ST, MICANOPY, FL, 32667, US
Mail Address: 10305 NW 193 ST, MICANOPY, FL, 32667, US
ZIP code: 32667
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMPSEY MARK A President 10309 NW 193 ST, MICANOPY, FL, 32667
DEMPSEY MARK A Agent 10309 NW 193 ST, MICANOPY, FL, 32667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000037085 MD APPLIANCESERVICE ACTIVE 2023-03-21 2028-12-31 - 10305 NW 193 ST, MICANOPY, FL, 32667
G23000036730 MD APPLIANCE SERVICE ACTIVE 2023-03-21 2028-12-31 - 10305 NW 193 ST, MICANOPY, FL, 32667

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-11-09 - -
REGISTERED AGENT NAME CHANGED 2017-04-26 DEMPSEY, MARK A -
CHANGE OF PRINCIPAL ADDRESS 2006-03-22 10305 NW 193 ST, MICANOPY, FL 32667 -
CHANGE OF MAILING ADDRESS 2006-03-22 10305 NW 193 ST, MICANOPY, FL 32667 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-22 10309 NW 193 ST, MICANOPY, FL 32667 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000433175 ACTIVE 1000001001980 MARION 2024-07-03 2044-07-10 $ 4,509.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000365260 ACTIVE 1000000997681 MARION 2024-06-05 2034-06-12 $ 954.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000365245 ACTIVE 1000000997678 MARION 2024-06-05 2044-06-12 $ 77,304.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000024398 ACTIVE 1000000940955 MARION 2023-01-11 2033-01-18 $ 988.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000024380 ACTIVE 1000000940954 MARION 2023-01-11 2043-01-18 $ 17,587.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000484307 ACTIVE 1000000902150 MARION 2021-09-17 2041-09-22 $ 7,006.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000484315 ACTIVE 1000000902151 MARION 2021-09-17 2031-09-22 $ 439.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-07
REINSTATEMENT 2023-02-07
Amendment 2020-11-09
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5199258201 2020-08-07 0491 PPP 10305 NW 193RD ST, MICANOPY, FL, 32667-8052
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24669
Loan Approval Amount (current) 24669
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MICANOPY, MARION, FL, 32667-8052
Project Congressional District FL-03
Number of Employees 5
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24908.26
Forgiveness Paid Date 2021-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State