Search icon

MDT ENTERPRISES, INC.

Company Details

Entity Name: MDT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Nov 1998 (26 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P98000096016
FEI/EIN Number 593571530
Address: 1788 OTISCO WAY, WINTER SPRINGS, FL, 32708
Mail Address: 1788 OTISCO WAY, WINTER SPRINGS, FL, 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
TAKACH MARK D Agent 1788 OTISCO WAY, WINTER SPRINGS, FL, 32708

Director

Name Role Address
TAKACH MARK D Director 1788 OTISCO WAY, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-30 TAKACH, MARK D No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 1788 OTISCO WAY, WINTER SPRINGS, FL 32708 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000008715 LAPSED 1000000307814 SEMINOLE 2012-11-26 2023-01-02 $ 542.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000322409 LAPSED 1000000211005 SEMINOLE 2011-04-13 2021-05-25 $ 4,147.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000361250 TERMINATED 1000000159761 SEMINOLE 2010-02-02 2030-02-24 $ 2,299.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000820513 TERMINATED 1000000111408 07138 0615 2009-02-20 2029-03-05 $ 1,281.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State