Search icon

MADRID, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

MADRID, 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: 19 Jul 1974 (51 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 457171
FEI/EIN Number 591557021

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

Address: 1527 W SPRUCE STREET, TAMPA, FL, 33607
Mail Address: 1527 W SPRUCE STREET, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN STEVE President 81 PONDFIELD ROAD, #334, BRONXVILLE, NY, 107083818
GREEN STEVE Agent 1527 WEST SPRUCE STREET, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-02-21 1527 W SPRUCE STREET, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-21 1527 WEST SPRUCE STREET, TAMPA, FL 33607 -
AMENDMENT 2000-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-13 1527 W SPRUCE STREET, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2000-04-13 GREEN, STEVE -
REINSTATEMENT 1989-07-11 - -

Documents

Name Date
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-03-23
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-01-26
Amendment 2000-12-13
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-01-26
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-02-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State