Search icon

MDD ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: MDD ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MDD ASSOCIATES, 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: 16 Apr 1996 (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: P96000032926
FEI/EIN Number 650661794

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

Address: 18650 NE 28TH CT, N MIAMI BCH, FL, 33180, US
Mail Address: 2200 W. GLADES RD, 405, BOCA RATON, FL, 33063, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON MANUEL Director 1440 S. OCEAN BLVD., APT. 8A, POMPANO BEACH, FL, 33062
GILBERT DAN Agent 10288 SUNSET BLVD DR, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-05-13 18650 NE 28TH CT, N MIAMI BCH, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-20 18650 NE 28TH CT, N MIAMI BCH, FL 33180 -
REGISTERED AGENT NAME CHANGED 1997-04-07 GILBERT, DAN -
REGISTERED AGENT ADDRESS CHANGED 1997-04-07 10288 SUNSET BLVD DR, BOCA RATON, FL 33428 -

Documents

Name Date
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-07
ANNUAL REPORT 1997-04-07
DOCUMENTS PRIOR TO 1997 1996-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State