Search icon

M.D. DATRAN II, INC. - Florida Company Profile

Company Details

Entity Name: M.D. DATRAN II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.D. DATRAN II, 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: 27 Sep 1991 (34 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: S83413
FEI/EIN Number 650317400

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

Address: 216 S. INTEROCEAN, HOLYOKE, CO, 86734, US
Mail Address: 216 S. INTEROCEAN, HOLYOKE, CO, 86734, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SUNDBY DAG Director 1550 LARIMER STREET, PMB 239, HOLYOKE, CO, 80734

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-12-22 216 S. INTEROCEAN, HOLYOKE, CO 86734 -
CHANGE OF MAILING ADDRESS 1999-12-22 216 S. INTEROCEAN, HOLYOKE, CO 86734 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1999-03-02 C T CORPORATION SYSTEM -
AMENDED AND RESTATEDARTICLES 1998-11-23 - -

Documents

Name Date
ANNUAL REPORT 2000-05-20
REINSTATEMENT 1999-12-22
Reg. Agent Change 1999-03-02
Amended and Restated Articles 1998-11-23
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-07-19
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State