Search icon

M.D.I. CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: M.D.I. CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.D.I. CONSULTING, 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: 02 Dec 1998 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P98000101996
FEI/EIN Number 593546562

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

Mail Address: PO BOX 1215, SEFFNER, FL, 33583, US
Address: 411 CLEMONS ROAD, BRANDON, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRINGBORN DEBORAH A Director 411 CLEMONS ROAD, BRANDON, FL, 33510
SPRINGBORN DEBORAH A Agent 411 CLEMONS ROAD, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-04 411 CLEMONS ROAD, BRANDON, FL 33510 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 411 CLEMONS ROAD, BRANDON, FL 33510 -
CHANGE OF MAILING ADDRESS 2006-04-25 411 CLEMONS ROAD, BRANDON, FL 33510 -
AMENDMENT 2002-05-31 - -
REGISTERED AGENT NAME CHANGED 2002-05-22 SPRINGBORN, DEBORAH A -

Documents

Name Date
ANNUAL REPORT 2007-09-04
ANNUAL REPORT 2006-04-25
Off/Dir Resignation 2005-07-22
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-08-24
ANNUAL REPORT 2003-05-05
Amendment 2002-05-31
Reg. Agent Change 2002-05-22
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State