Entity Name: | M.A.D. D.A.D.S. OF JEFFERSON COUNTY, 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: | 27 Mar 1995 (30 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | N95000001456 |
FEI/EIN Number |
593355276
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 795 E SECOND STREET, MONTICELLO, FL, 32344 |
Mail Address: | P.O. BOX 1063, MONTICELLO, FL, 32345 |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES JOHN S | President | 795 E SECOND STREET, MONTICELLO, FL, 32344 |
NEELY RUDOLPH | Vice President | RT 2 BOX 154 N/A, MONTICELLO, FL, 32344 |
NEELY RUDOLPH | Director | RT 2 BOX 154 N/A, MONTICELLO, FL, 32344 |
BALL CAVIN | Secretary | RT 2 BOX 9 N/A, MONTICELLO, FL, 32344 |
BALL CAVIN | Director | RT 2 BOX 9 N/A, MONTICELLO, FL, 32344 |
RANSOM BEN | Director | RT 4 BOX 4750 N/A, MONTICELLO, FL, 32344 |
JONES JOHN S | Agent | 795 E SECOND STREET, MONTICELLO, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 1996-07-12 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2019-12-23 |
ANNUAL REPORT | 2004-09-08 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-05-22 |
ANNUAL REPORT | 2001-05-02 |
ANNUAL REPORT | 2000-03-27 |
ANNUAL REPORT | 1999-03-30 |
ANNUAL REPORT | 1998-04-20 |
ANNUAL REPORT | 1997-05-20 |
ANNUAL REPORT | 1996-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State