Search icon

MDCO, INC. - Florida Company Profile

Company Details

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

MDCO, 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: 29 Apr 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2017 (8 years ago)
Document Number: P96000036840
FEI/EIN Number 593383617

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

Address: 13440 WRIGHT CIRCLE, TAMPA, FL, 33626, US
Mail Address: 13440 WRIGHT CIRCLE, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAIS NORMAN R Manager 2624 Bentley Dr., PALM HARBOR, FL, 34684
BLAIS NORMAN R Agent 13440 WRIGHT CIRCLE, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
AMENDMENT 2025-01-10 - -
REGISTERED AGENT NAME CHANGED 2017-01-31 BLAIS, NORMAN R -
REINSTATEMENT 2017-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-01-17 - -
PENDING REINSTATEMENT 2012-01-17 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-17 13440 WRIGHT CIRCLE, TAMPA, FL 33626 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2003-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000073595 LAPSED 02-25479-CC HILLSBOROUGH CTY CRT CIVIL DIV 2002-12-19 2008-02-17 $7,412.23 ARROW ELECTRONICS, INC., ATTN: TAX DEPT, 50 MARCUS DR, MELVILLE, NY 11747
J03000038184 TERMINATED 0000486727 12168 00638 2002-11-20 2008-01-31 $ 2,171.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL336191166

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-09-20
REINSTATEMENT 2017-01-31
ANNUAL REPORT 2015-05-19
ANNUAL REPORT 2014-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6104187701 2020-05-01 0455 PPP 13440 WRIGHT CIR, TAMPA, FL, 33626-3026
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55426
Loan Approval Amount (current) 55426
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33626-3026
Project Congressional District FL-14
Number of Employees 10
NAICS code 334419
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55913.45
Forgiveness Paid Date 2021-03-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State