Search icon

LA MADONE REGISTRY, INC. - Florida Company Profile

Company Details

Entity Name: LA MADONE REGISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA MADONE REGISTRY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2014 (11 years ago)
Document Number: P02000059654
FEI/EIN Number 134204061

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

Address: 801 INTERNATIONAL PKWY, SUITE 500, LAKE MARY, FL, 32746, US
Mail Address: 801 INTERNATIONAL PKWY SUITE 500, 500, LAKE MARY, FL, 32746-2100
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1881921518 2009-11-18 2009-11-18 801 INTERNATIONAL PKWY STE 500, LAKE MARY, FL, 327464763, US 801 INTERNATIONAL PKWY STE 500, LAKE MARY, FL, 327464763, US

Contacts

Phone +1 407-585-2040

Authorized person

Name MRS. ODETTE CONSTANT
Role ADMINISTRATOR
Phone 4075852040

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 30211015
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
CONSTANT ODETTE Officer 469 ALINOLE CIRCLE, LAKE MARY, FL, 32746
CONSTANT ODETTE Agent 469 ALINOLE CIRCLE, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000123815 LA MADONE REGISTRY INC ACTIVE 2022-10-03 2027-12-31 - 801 INTENATIONAL PARKWAY SUITE 500, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-03-28 801 INTERNATIONAL PKWY, SUITE 500, LAKE MARY, FL 32746 -
REINSTATEMENT 2014-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-06-08 - -
PENDING REINSTATEMENT 2012-06-08 - -
PENDING REINSTATEMENT 2011-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-12-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000691302 TERMINATED 1000000616940 MIAMI-DADE 2014-05-23 2024-05-29 $ 793.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000599023 TERMINATED 1000000616936 SEMINOLE 2014-04-28 2025-05-22 $ 785.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000111964 TERMINATED 1000000379244 SEMINOLE 2012-11-30 2023-01-16 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000119025 TERMINATED 1000000391838 SEMINOLE 2012-11-30 2023-01-16 $ 1,789.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10001094587 TERMINATED 1000000191293 SEMINOLE 2010-10-25 2020-12-08 $ 1,611.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7261098300 2021-01-28 0491 PPS 469 Alinole Loop, Lake Mary, FL, 32746-2234
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15385
Loan Approval Amount (current) 15385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-2234
Project Congressional District FL-07
Number of Employees 15
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15472.67
Forgiveness Paid Date 2021-08-26
1404967807 2020-05-21 0491 PPP 801 INTERNATIONAL PKWY STE 500, LAKE MARY, FL, 32746-4726
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15384
Loan Approval Amount (current) 15384
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE MARY, SEMINOLE, FL, 32746-4726
Project Congressional District FL-07
Number of Employees 30
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15501.59
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State