Search icon

MDPJ, INC. - Florida Company Profile

Company Details

Entity Name: MDPJ, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MDPJ, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 26 May 1995 (30 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P95000041621
FEI/EIN Number 59-3330579

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

Address: 19872 Maddelena Circle, Estero, FL 33967
Mail Address: 19872 Maddelena Circle, Estero, FL 33967
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson, Philip M Agent 19872 Maddelena Circle, Estero, FL 33967
Johnson, Philip M President 19872 Maddelena Circle, Estero, FL 33967
Johnson, Philip M Treasurer 19872 Maddelena Circle, Estero, FL 33967
Fernandez, Jennifer J Vice President 5225 Hawthorn Woods Way, Naples, FL 34116
Fernandez, Jennifer J Secretary 5225 Hawthorn Woods Way, Naples, FL 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-04 19872 Maddelena Circle, Estero, FL 33967 -
CHANGE OF MAILING ADDRESS 2017-01-04 19872 Maddelena Circle, Estero, FL 33967 -
REGISTERED AGENT NAME CHANGED 2017-01-04 Johnson, Philip M -
REGISTERED AGENT ADDRESS CHANGED 2017-01-04 19872 Maddelena Circle, Estero, FL 33967 -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-02-02
AMENDED ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-02-08
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State