Search icon

MADISON COUNTY TOBACCO WAREHOUSE INC - Florida Company Profile

Company Details

Entity Name: MADISON COUNTY TOBACCO WAREHOUSE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MADISON COUNTY TOBACCO WAREHOUSE 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: 13 May 1955 (70 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: 185197
FEI/EIN Number 591284700

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

Address: 2333 NE ROCKY FORD ROAD, MADISON, FL, 32340
Mail Address: 2333 NE ROCKY FORD ROAD, MADISON, FL, 32340
ZIP code: 32340
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRY RICHARD Director 405 SE GUNPOWDER AVE, MADISON, FL, 32340
HOWARD JOYCE E. Treasurer 2333 NE ROCKY FORD ROAD, MADISON, FL, 32340
HOWARD JOYCE E. Secretary 2333 NE ROCKY FORD ROAD, MADISON, FL, 32340
GORDON LEE Director 715 S RANGE STREET, MADISON, FL, 32340
HOWARD JOYCE E Agent 2333 NE ROCKY FORD ROAD, MADISON, FL, 32340
HENDERSON, ALVIN Director 903 CAYENNE DR, LEE, FL, 32059
HENDERSON, ALVIN President 903 CAYENNE DR, LEE, FL, 32059
WEBB. JOHN C Director 176 PIONEER ST, LEE, FL, 32059
WEBB. JOHN C Vice President 176 PIONEER ST, LEE, FL, 32059

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-21 2333 NE ROCKY FORD ROAD, MADISON, FL 32340 -
CHANGE OF MAILING ADDRESS 2010-04-01 2333 NE ROCKY FORD ROAD, MADISON, FL 32340 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-01 2333 NE ROCKY FORD ROAD, MADISON, FL 32340 -
REGISTERED AGENT NAME CHANGED 2003-01-28 HOWARD, JOYCE E -

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-01-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State