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 |
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 |
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 | - | - |
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 |
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