Search icon

M.D. UTILITY CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: M.D. UTILITY CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.D. UTILITY CONTRACTORS, 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: 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: 22 Dec 1995 (29 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P95000097687
FEI/EIN Number 650600108

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

Address: 5910 S US #1, GRANT, FL, 32949, US
Mail Address: PO BOX 590, GRANT, FL, 32949, US
ZIP code: 32949
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWERS GEORGE I President 5910 S US #1, GRANT, FL, 32949
BOWERS GEORGE I Secretary 5910 S US #1, GRANT, FL, 32949
BOWERS GEORGE I Agent 5910 S US #1, GRANT, FL, 32949

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-27 5910 S US #1, GRANT, FL 32949 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-27 5910 S US #1, GRANT, FL 32949 -
CHANGE OF MAILING ADDRESS 2002-05-27 5910 S US #1, GRANT, FL 32949 -
REINSTATEMENT 2000-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1999-04-14 BOWERS, GEORGE I -
REINSTATEMENT 1996-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000008935 ACTIVE 0000489079 05407 07961 2005-01-11 2025-01-26 $ 3,147.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD, COCOA, FL329225731
J02000366397 LAPSED 05-2001-CA-9496 XXXX-XX 18TH CIRCUIT BREVARD CNTY FL 2002-07-22 2007-09-13 $19,624.30 GLOVER OIL CO. INC, 3109 SOUTH MAIN STREET, MELBOURNE, FL 32902
J02000123517 LAPSED 01-5400-J HILLSBOROUGH CNTY CIRC COURT 2002-03-13 2007-03-28 $62746.91 RINGHAVER EQUIPMENT COMPANY, P.O. BOX 30169, TAMPA, FL 33630

Documents

Name Date
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-02-07
REINSTATEMENT 2000-10-17
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-07-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State