Search icon

MADGAN, INC. - Florida Company Profile

Company Details

Entity Name: MADGAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MADGAN, 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: 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: 06 Jan 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P00000001778
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 135 E. JOHN SIMS PARKWAY, NICEVILLE, FL, 32578
Mail Address: 135 E. JOHN SIMS PARKWAY, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADDAN O. LEE J President 1941 BISHOP RD., FT. WALTON BEACH, FL, 32547
MIDDLETON JAMES W Vice President 216 HOSPITAL DR., FT. WALTON BEACH, FL, 32548
MIDDLETON JAMES W Director 216 HOSPITAL DR., FT. WALTON BEACH, FL, 32548
MOORE JAMES E Secretary 102 BAYSHORE DR., NICEVILLE, FL, 32578
MOORE JAMES E Treasurer 102 BAYSHORE DR., NICEVILLE, FL, 32578
MOORE JAMES E Director 102 BAYSHORE DR., NICEVILLE, FL, 32578
MOORE JAMES E Agent 135 E. JOHN SIMS PARKWAY, NICEVILLE, FL, 32578
MADDAN O. LEE J Director 1941 BISHOP RD., FT. WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-27 135 E. JOHN SIMS PARKWAY, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2001-04-27 135 E. JOHN SIMS PARKWAY, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-27 135 E. JOHN SIMS PARKWAY, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2001-04-27
Domestic Profit 2000-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State