Entity Name: | JOHN MADER ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHN MADER ENTERPRISES, 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: |
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: | 05 May 1988 (37 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Nov 2009 (15 years ago) |
Document Number: | M79408 |
FEI/EIN Number |
650048538
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18161 N. TAMIAMI TRAIL, NORTH FT.MYERS, FL, 33903 |
Mail Address: | 18161 N. TAMIAMI TRAIL, NORTH FT.MYERS, FL, 33903 |
ZIP code: | 33903 |
County: | Lee |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHN MADER ENTERPRISES, INC 401K | 2023 | 650048538 | 2024-09-12 | JOHN MADER ENTERPRISES, INC | 36 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-12 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 811310 |
Sponsor’s telephone number | 2397315455 |
Plan sponsor’s address | 18161 N. TAMIAMI TRAIL, NORTH FT.MYERS, FL, 33903 |
Signature of
Role | Plan administrator |
Date | 2023-07-06 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 811310 |
Sponsor’s telephone number | 2397315455 |
Plan sponsor’s address | 18161 N. TAMIAMI TRAIL, NORTH FT.MYERS, FL, 33903 |
Signature of
Role | Plan administrator |
Date | 2022-07-13 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Lindley David K | President | 18161 N. TAMIAMI TRAIL, NORTH FT.MYERS, FL, 33903 |
Lindley David K | Agent | 18161 N. TAMIAMI TRAIL, N. FT. MYERS, FL, 33903 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000025232 | MADER ELECTRIC MOTORS | ACTIVE | 2016-03-09 | 2026-12-31 | - | 18161 NORTH TAMIAMI TRAIL, NORTH FORT MYERS, FL, 33903 |
G08219900267 | MADER ELECTRIC MOTORS | EXPIRED | 2008-08-06 | 2013-12-31 | - | 18161 N. TAMIAMI TRAIL, N. FT. MYERS, FL, 33903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-04 | Lindley, David K | - |
CHANGE OF MAILING ADDRESS | 2012-01-06 | 18161 N. TAMIAMI TRAIL, NORTH FT.MYERS, FL 33903 | - |
CANCEL ADM DISS/REV | 2009-11-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-11-09 | 18161 N. TAMIAMI TRAIL, N. FT. MYERS, FL 33903 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-01-07 | 18161 N. TAMIAMI TRAIL, NORTH FT.MYERS, FL 33903 | - |
REINSTATEMENT | 1991-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000533839 | TERMINATED | 1000000271919 | LEE | 2012-07-23 | 2032-08-02 | $ 1,060.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5106047203 | 2020-04-27 | 0455 | PPP | 18161 North Tamiami Trail, North Ft Myers, FL, 33903-1301 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State