Search icon

M.D.P. ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: M.D.P. ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.D.P. 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: 20 Jul 1998 (27 years ago)
Date of dissolution: 07 May 2019 (6 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 07 May 2019 (6 years ago)
Document Number: P98000063522
FEI/EIN Number 650851290

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

Address: 378 NORTHLAKE BLVD., SUITE 306, NORTH PALM BEACH, FL, 33408, US
Mail Address: 378 NORTHLAKE BLVD., SUITE 306, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUTZ DOUG President 5500 MILITARY TRAIL, JUPITER, FL, 33458
LUTZ DOUG Agent 5500 MILITARY TRAIL, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-28 378 NORTHLAKE BLVD., SUITE 306, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2006-09-28 378 NORTHLAKE BLVD., SUITE 306, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2003-10-30 5500 MILITARY TRAIL, 304, JUPITER, FL 33458 -
CANCEL ADM DISS/REV 2003-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2000-03-20 LUTZ, DOUG -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000377669 TERMINATED 1000000664837 PALM BEACH 2015-03-12 2025-03-18 $ 1,553.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000802562 TERMINATED 1000000477322 PALM BEACH 2013-04-03 2023-04-24 $ 648.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-09-05
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State