Search icon

M D AUTO SALES, INC.

Company Details

Entity Name: M D AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Dec 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Mar 2008 (17 years ago)
Document Number: P99000111414
FEI/EIN Number 593638692
Address: 7250 E COLONIAL DR, ORLANDO, FL, 32807
Mail Address: 7250 E COLONIAL DR, ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ALI MAHMOUD D Agent 1298 OAKFORD PLACE, OVIEDO, FL, 32765

President

Name Role Address
ALI MAHMOUD D President 1298 OAKFORD PLACE, OVIEDO, FL, 32765

Treasurer

Name Role Address
ALI MAHMOUD D Treasurer 1298 OAKFORD PLACE, OVIEDO, FL, 32765

Director

Name Role Address
ALI SAMIH A Director 1298 OAKFORD PLACE, OVIEDO, FL, 32765
ALI MAHMOUD D Director 1298 OAKFORD PLACE, OVIEDO, FL, 32765

Secretary

Name Role Address
ALI SAMIH A Secretary 1298 OAKFORD PLACE, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000108263 BABA'S ORLANDO EXPIRED 2015-10-23 2020-12-31 No data 1 S ORANGE AVE STE 100, ORLANDO, FL, 32801
G15000010951 M D AUTO RENTALS EXPIRED 2015-01-30 2020-12-31 No data 7250 E COLONIAL DR, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 1298 OAKFORD PLACE, OVIEDO, FL 32765 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-05 7250 E COLONIAL DR, ORLANDO, FL 32807 No data
CHANGE OF MAILING ADDRESS 2009-04-05 7250 E COLONIAL DR, ORLANDO, FL 32807 No data
NAME CHANGE AMENDMENT 2008-03-24 M D AUTO SALES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000058455 TERMINATED 16-176-D4 LEON 2016-12-14 2022-02-02 $482.54 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State