Entity Name: | MADDOX FLORIDA CONSTRUCTION CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 24 Mar 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2018 (7 years ago) |
Document Number: | F08000001296 |
FEI/EIN Number |
621576750
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 DALTON PLACE WAY, KNOXVILLE, TN, 37912, US |
Mail Address: | 100 DALTON PLACE WAY, KNOXVILLE, TN, 37912, US |
Place of Formation: | TENNESSEE |
Name | Role | Address |
---|---|---|
MADDOX JOSH S | Treasurer | 100 DALTON PLACE WAY, KNOXVILLE, TN, 37912 |
ALLEY ROBERT L | Agent | 100 Dalton Place Way, Knoxville, FL, 37912 |
MADDOX STEVEN K | President | 100 DALTON PLACE WAY, KNOXVILLE, TN, 37912 |
ALLEY ROBERT L | Vice President | 100 DALTON PLACE WAY, KNOXVILLE, TN, 37912 |
MADDOX JOSH S | Secretary | 100 DALTON PLACE WAY, KNOXVILLE, TN, 37912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-01 | 100 Dalton Place Way, Suite 105, Knoxville, FL 37912 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | 100 DALTON PLACE WAY, Suite 105, KNOXVILLE, TN 37912 | - |
CHANGE OF MAILING ADDRESS | 2021-02-01 | 100 DALTON PLACE WAY, Suite 105, KNOXVILLE, TN 37912 | - |
REINSTATEMENT | 2018-10-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-25 | ALLEY, ROBERT L | - |
REINSTATEMENT | 2015-03-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-14 |
REINSTATEMENT | 2018-10-03 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State