Entity Name: | MADISON MARQUETTE LEASING 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: | 07 Sep 2007 (18 years ago) |
Date of dissolution: | 26 Jun 2024 (10 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Jun 2024 (10 months ago) |
Document Number: | F07000004504 |
FEI/EIN Number |
26-1099511
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 Maine Avenue SW, Suite 300, Washington, DC, 20024, US |
Mail Address: | 1000 MAINE AVE SW 300, WASHINGTON, DC, 20024 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Hammour Amer | President | 1000 Maine Avenue SW, Washington, DC, 20024 |
Taylor Charles | Vice President | 1000 Maine Avenue SW, Washington, DC, 20024 |
Fleury John | Director | 1000 Maine Avenue SW, Washington, DC, 20024 |
Sudow William E | Secretary | 1000 Maine Avenue SW, Washington, DC, 20024 |
Elliott John | Vice President | 1000 Maine Avenue SW, Washington, DC, 20024 |
Brainerd David | Vice President | 1000 Maine Avenue SW, Washington, DC, 20024 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000055723 | MADISON MARQUETTE | EXPIRED | 2019-05-08 | 2024-12-31 | - | 1000 MAINE AVENUE SW, SUITE 300, WASHINGTON, DC, 20024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-06-26 | - | - |
CHANGE OF MAILING ADDRESS | 2024-06-26 | 1000 Maine Avenue SW, Suite 300, Washington, DC 20024 | - |
REGISTERED AGENT CHANGED | 2024-06-26 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-22 | 1000 Maine Avenue SW, Suite 300, Washington, DC 20024 | - |
AMENDMENT | 2007-12-20 | - | AFFIDAVIT CHANGING OFFICERS/ DIRECTORS |
Name | Date |
---|---|
WITHDRAWAL | 2024-06-26 |
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-01-11 |
AMENDED ANNUAL REPORT | 2022-06-10 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-23 |
AMENDED ANNUAL REPORT | 2017-05-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State