Search icon

J. C. MADOMO, INC.

Headquarter

Company Details

Entity Name: J. C. MADOMO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Oct 1989 (35 years ago)
Date of dissolution: 10 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2014 (11 years ago)
Document Number: L25655
FEI/EIN Number 22-2626968
Address: 5417 DELEON LN, ELKTON, FL 32033
Mail Address: 5417 DELEON LN, ELKTON, FL 32033
ZIP code: 32033
County: St. Johns
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of J. C. MADOMO, INC., NEW YORK 1474768 NEW YORK

Agent

Name Role Address
MCCABE, JOHN C Agent 5417 DELEON LN, ELKTON, FL 32033

Director

Name Role Address
MCCABE, JOHN C. Director 5417 DELEON LN, ELKTON, FL 32033

President

Name Role Address
MCCABE, JOHN C. President 5417 DELEON LN, ELKTON, FL 32033

Treasurer

Name Role Address
MCCABE, JOHN C. Treasurer 5417 DELEON LN, ELKTON, FL 32033

Vice President

Name Role Address
MC CABE, DORIS L. Vice President 5417 DELEON LN, ELKTON, FL 32033

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 5417 DELEON LN, ELKTON, FL 32033 No data
CHANGE OF MAILING ADDRESS 2010-02-16 5417 DELEON LN, ELKTON, FL 32033 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-16 5417 DELEON LN, ELKTON, FL 32033 No data
REGISTERED AGENT NAME CHANGED 2008-01-11 MCCABE, JOHN C No data
EVENT CONVERTED TO NOTES 1989-12-15 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-02-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State