Search icon

MJD DIVERSIFIED FINANCIAL SERVICES, INC.

Headquarter

Company Details

Entity Name: MJD DIVERSIFIED FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Oct 1999 (25 years ago)
Date of dissolution: 08 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2009 (16 years ago)
Document Number: P99000086768
FEI/EIN Number 593600887
Address: 810 CENTERBROOK DR., BRANDON, FL, 33511
Mail Address: 810 CENTERBROOK DR., BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MJD DIVERSIFIED FINANCIAL SERVICES, INC., CONNECTICUT 0742125 CONNECTICUT

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
DISCHNER MICHAEL J President 810 CENTERBROOK DRIVE, BRANDON, FL, 33511

Director

Name Role Address
DISCHNER MICHAEL J Director 810 CENTERBROOK DRIVE, BRANDON, FL, 33511

Vice President

Name Role Address
DISCHNER CHARLENE L Vice President 810 CENTERBROOK DRIVE, BRANDON, FL, 33511

Secretary

Name Role Address
DISCHNER CHARLENE L Secretary 810 CENTERBROOK DRIVE, BRANDON, FL, 33511

Treasurer

Name Role Address
DISCHNER CHARLENE L Treasurer 810 CENTERBROOK DRIVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-04-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-12-13 810 CENTERBROOK DR., BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2007-12-13 810 CENTERBROOK DR., BRANDON, FL 33511 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002127412 LAPSED 09 04569 DIVISION D 13 JUD CIR HILLSBOROUGH CO. FL 2009-08-11 2014-09-01 $132642,53 CIT TECHNOLOGY FINANCING SERVICES, INC., ONE DEERWOOD 10201 CENTURION PKWY N, SUITE 100, JACKSONVILLE, FL 32256
J07900007698 LAPSED 07-04277-J HILLSBOROUGH CTY CRT SML CLM D 2007-05-04 2012-05-22 $1679.76 MEDIA GENERAL OPERATIONS, INC., PO BOX 191, TAMPA, FL 33601

Documents

Name Date
Voluntary Dissolution 2009-04-08
ANNUAL REPORT 2008-07-25
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-06-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State