Search icon

JOHN MADER ENTERPRISES, INC. - Florida Company Profile

Company Details

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

form 5500

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
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 2024-09-12
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
JOHN MADER ENTERPRISES, INC 401K 2022 650048538 2023-07-06 JOHN MADER ENTERPRISES, INC 35
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
JOHN MADER ENTERPRISES, INC 401K 2021 650048538 2022-07-13 JOHN MADER ENTERPRISES, INC 35
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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 357200
Loan Approval Amount (current) 357200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Ft Myers, LEE, FL, 33903-1301
Project Congressional District FL-19
Number of Employees 31
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 359196.41
Forgiveness Paid Date 2020-11-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State