Search icon

M.D. BUILDING SYSTEMS OF FLORIDA, INC.

Company Details

Entity Name: M.D. BUILDING SYSTEMS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jan 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Sep 2000 (24 years ago)
Document Number: P99000002817
FEI/EIN Number 593557086
Address: 5490 Old Berkley Rd, AUBURNDALE, FL, 33823, US
Mail Address: P.O. BOX 1921, AUBURNDALE, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
KNAPP MARTIN V Agent 5490 Old Berkley Rd, AUBURNDALE, FL, 33823

President

Name Role Address
KNAPP MARTIN V President 5490 Old Berkley Rd, AUBURNDALE, FL, 33823

Secretary

Name Role Address
KNAPP KIMBERLY A Secretary 5490 Old Berkley Rd, AUBURNDALE, FL, 33823

Treasurer

Name Role Address
KNAPP KIMBERLY A Treasurer 5490 Old Berkley Rd, AUBURNDALE, FL, 33823
Watkins Kimberly Treasurer 301 Winona Court, AUBURNDALE, FL, 33823

Vice President

Name Role Address
Jennings Thomas G Vice President 5534 Old Berkley Road, Auburndale, FL, 33823

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000074112 CG CONSTRUCTION EXPIRED 2015-07-16 2020-12-31 No data 1000 KESTREL COURT B, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 5490 Old Berkley Rd, AUBURNDALE, FL 33823 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 5490 Old Berkley Rd, AUBURNDALE, FL 33823 No data
REGISTERED AGENT NAME CHANGED 2010-04-19 KNAPP, MARTIN VPDST No data
CHANGE OF MAILING ADDRESS 2003-09-08 5490 Old Berkley Rd, AUBURNDALE, FL 33823 No data
NAME CHANGE AMENDMENT 2000-09-21 M.D. BUILDING SYSTEMS OF FLORIDA, INC. No data
AMENDED AND RESTATEDARTICLES 2000-09-01 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-11-06
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State