Search icon

MUD-DOCS, INC. - Florida Company Profile

Company Details

Entity Name: MUD-DOCS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUD-DOCS, 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: 24 Nov 1999 (25 years ago)
Date of dissolution: 30 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: P99000103845
FEI/EIN Number 593611911

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

Address: 105 GILLIS DR, CRESTVIEW, FL, 32536, US
Mail Address: 105 GILLIS DR, CRESTVIEW, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN DAVID A President 105 GILLIS DR., CRESTVIEW, FL, 32536
BROWN DAVID A Director 105 GILLIS DR., CRESTVIEW, FL, 32536
BROWN MELISSA R Secretary 105 GILLIS DR, CESTVIEW, FL, 32536
Brown Nicholas R Vice President 105 GILLIS DR, CRESTVIEW, FL, 32536
CREWS GARY E Agent 4502 POTTERY PLACE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 105 GILLIS DR, CRESTVIEW, FL 32536 -
CHANGE OF MAILING ADDRESS 2008-04-29 105 GILLIS DR, CRESTVIEW, FL 32536 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-05 4502 POTTERY PLACE, DESTIN, FL 32541 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-03
ANNUAL REPORT 2011-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State