Entity Name: | M.A.D. DADS OF GREATER OCALA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 22 Aug 1990 (35 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | N39642 |
FEI/EIN Number |
593025650
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 210 N.W. 12 AVENUE, OCALA, FL, 33475, US |
Mail Address: | P.O. BOX 3704, OCALA, FL, 33478, US |
ZIP code: | 33475 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WASHINGTON FRANK | President | 2030 SW 7TH STREET, OCALA, FL, 34474 |
WASHINGTON FRANK | Director | 2030 SW 7TH STREET, OCALA, FL, 34474 |
BROWN LARRY K | EDD | 210 NW 12TH AVENUE, OCALA, FL, 34470 |
ROBINSON CATHERINE | Secretary | 328 MARION OAKS DR., OCALA, FL, 34473 |
ROBINSON CATHERINE | Treasurer | 328 MARION OAKS DR., OCALA, FL, 34473 |
BROWN LARRY K | Agent | 210 N.W. 12TH AVENUE, OCALA, FL, 34475 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-04-03 | BROWN, LARRY K | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-06-22 | 210 N.W. 12 AVENUE, OCALA, FL 33475 | - |
REINSTATEMENT | 1999-03-12 | - | - |
CHANGE OF MAILING ADDRESS | 1999-03-12 | 210 N.W. 12 AVENUE, OCALA, FL 33475 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1996-11-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-11-21 | 210 N.W. 12TH AVENUE, OCALA, FL 34475 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
AMENDMENT | 1992-02-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-03-19 |
ANNUAL REPORT | 2003-05-21 |
ANNUAL REPORT | 2002-01-29 |
ANNUAL REPORT | 2001-04-03 |
ANNUAL REPORT | 2000-06-22 |
REINSTATEMENT | 1999-03-12 |
ANNUAL REPORT | 1997-01-17 |
REINSTATEMENT | 1996-11-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State