M.A.D. D.A.D.S. OF HENDRY COUNTY, INC. - Florida Company Profile

Entity Name: | M.A.D. D.A.D.S. OF HENDRY COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 12 Mar 1997 (28 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | N97000001375 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 706 DELLA TOBIAS AVE., CLEWISTON, FL, 33440 |
Mail Address: | 706 DELLA TOBIAS AVE., CLEWISTON, FL, 33440 |
ZIP code: | 33440 |
City: | Clewiston |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN DWAYNE E | Director | 706 DELLA TOBIAS AVE., CLEWISTON, FL, 33440 |
JACSKON JOHNNY | Director | P.O. BOX 1201, CLEWISTON, FL, 33440 |
ANDERSON ABLON | Director | P.O. BOX 1964, CLEWISTON, FL, 33440 |
BROWN DWAYNE E | Agent | 706 DELLA TOBIAS AVE., CLEWISTON, FL, 33440 |
HART JAMES E | Director | P.O. BOX 1734, CLEWISTON, FL, 33440 |
TURNER CALVIN | Director | P.O. BOX 1184, CLEWISTON, FL, 33440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1998-12-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
AMENDMENT | 1997-08-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-05-07 |
REINSTATEMENT | 1998-12-31 |
AMENDMENT | 1997-08-11 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State