Search icon

MAD ENGINEERING, INC.

Company Details

Entity Name: MAD ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Mar 2000 (25 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P00000027821
Address: 17750 SW 154TH STREET, MIAMI, FL, 33187
Mail Address: 17750 SW 154TH STREET, MIAMI, FL, 33187
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LALLY MICHAEL M Agent 17750 SW 154TH STREET, MIAMI, FL, 33187

President

Name Role Address
LALLY MICHAEL M President 17750 SW 154TH STREET, MIAMI, FL, 33187

Vice President

Name Role Address
LALLY MICHAEL M Vice President 17750 SW 154TH STREET, MIAMI, FL, 33187

Director

Name Role Address
LALLY MICHAEL M Director 17750 SW 154TH STREET, MIAMI, FL, 33187
LALLY VIRGINIA V Director 17750 SW 154TH STREET, MIAMI, FL, 33187

Secretary

Name Role Address
LALLY VIRGINIA V Secretary 17750 SW 154TH STREET, MIAMI, FL, 33187

Treasurer

Name Role Address
LALLY VIRGINIA V Treasurer 17750 SW 154TH STREET, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900002261 LAPSED 02-20056 CA 30 11TH JUD CIR MIAMI-DADE COUNTY 2003-07-10 2008-07-21 $123770.27 KELLY TRACTOR COMPANY, 8255 N.W. 58 STREET, MIAMI, FL 33166
J02000479901 LAPSED 02-10187-CC HILLSBOROUGH CNTY CRT,13TH JUD 2002-10-21 2007-12-18 $9504.58 CLAYTON GROUP, INC., 9501 HIGHWAY 92 EAST, TAMPA, FL 33610

Documents

Name Date
Domestic Profit 2000-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State