Search icon

MADISON WIRE AND CABLE, INC. - Florida Company Profile

Company Details

Entity Name: MADISON WIRE AND CABLE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 24 Feb 1982 (43 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: 852074
FEI/EIN Number 382034563

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

Address: 48101 ANN ARBOR ROAD, PLYMOUTH, MI, 48170
Mail Address: 48101 ANN ARBOR ROAD, PLYMOUTH, MI, 48170
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
GIGNAC, ROBERT J President 48101 ANN ARBOR RD, PLYMOUTH, MI, 48170
GIGNAC, ROBERT J Chairman 48101 ANN ARBOR RD, PLYMOUTH, MI, 48170
GIGNAC, ROBERT J Director 48101 ANN ARBOR RD, PLYMOUTH, MI, 48170
GIGNAC ROBERT J Secretary 17610 CAMBRIDGE GROVE DR, PLYMOUTH, MI, 48170
GIGNAC ROBERT J Treasurer 17610 CAMBRIDGE GROVE DR, PLYMOUTH, MI, 48170
GIGNAL ROBERT J President 48101 ANN ARBOR DR., PLYMOUTH, MI, 48170
GIGNAL ROBERT J Director 48101 ANN ARBOR DR., PLYMOUTH, MI, 48170
SHAW THOMAS C Agent 430 NORTH MILLS AVENUE, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-24 48101 ANN ARBOR ROAD, PLYMOUTH, MI 48170 -
CHANGE OF MAILING ADDRESS 2003-04-24 48101 ANN ARBOR ROAD, PLYMOUTH, MI 48170 -
REGISTERED AGENT NAME CHANGED 2003-04-24 SHAW, THOMAS C -
REGISTERED AGENT ADDRESS CHANGED 2003-04-24 430 NORTH MILLS AVENUE, ORLANDO, FL 32807 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000128318 LAPSED CI 01-8822 CIR CRT ORANGE CNTY FL 2002-03-21 2007-04-01 $188,653.94 UNITED CAPITAL, A DIVISION OF HUDSON UNITED BANK, 1000 MACARTHUR BLVD, MAHWAH, NJ 07430

Documents

Name Date
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-04-24
Reg. Agent Change 2003-02-12
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-09-05
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-01-20
ANNUAL REPORT 1998-09-03
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State