Search icon

MADDEN PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: MADDEN PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MADDEN PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jun 1973 (52 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Apr 1985 (40 years ago)
Document Number: 427554
FEI/EIN Number 591468654

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

Address: 6642 SAN JUAN AVE., JACKSONVILLE, FL, 32210
Mail Address: 6642 SAN JUAN AVE., JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADDEN GEORGE J President 5478 MARINERS COVE DR, JACKSONVILLE, FL, 32210
MADDEN WILLIAM J Vice President 5375 ORTEGA FARMS BLVD #301, JACKSONVILLE, FL, 32210
MADDEN JOHN A Secretary 3061 White Ibis Way, TALLAHASSEE, FL, 323092888
MADDEN, GEORGE J. Agent 5478 MARINERS COVE DR, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 5478 MARINERS COVE DR, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2015-04-03 6642 SAN JUAN AVE., JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-12 6642 SAN JUAN AVE., JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 1990-07-16 MADDEN, GEORGE J. -
NAME CHANGE AMENDMENT 1985-04-19 MADDEN PROPERTIES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-05-31
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State