Search icon

MADISON HOLDINGS, INC.

Company Details

Entity Name: MADISON HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jun 2002 (23 years ago)
Document Number: P02000064978
FEI/EIN Number 743048406
Mail Address: 455 NE 2ND STREET, BOCA RATON, FL, 33432
Address: 900 NW 1ST AVE, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BACZEWSKI DAWN Agent 455 NE 2ND ST., BOCA RATON, FL, 33432

President

Name Role Address
BACZEWSKI CHRIS President 455 N.E. 2ND ST., BOCA RATON, FL, 33432

Secretary

Name Role Address
BACZEWSKI CHRIS Secretary 455 N.E. 2ND ST., BOCA RATON, FL, 33432

Director

Name Role Address
BACZEWSKI CHRIS Director 455 N.E. 2ND ST., BOCA RATON, FL, 33432
BACZEWSKI DAWN Director 455 N.E. 2ND ST., BOCA RATON, FL, 33432

Vice President

Name Role Address
BACZEWSKI DAWN Vice President 455 N.E. 2ND ST., BOCA RATON, FL, 33432

Treasurer

Name Role Address
BACZEWSKI DAWN Treasurer 455 N.E. 2ND ST., BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04345900254 ADDISON STORAGE ACTIVE 2004-12-10 2029-12-31 No data 455 NE 2ND STREET, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-08-01 900 NW 1ST AVE, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2011-08-01 900 NW 1ST AVE, BOCA RATON, FL 33432 No data
REGISTERED AGENT NAME CHANGED 2004-03-26 BACZEWSKI, DAWN No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-26 455 NE 2ND ST., BOCA RATON, FL 33432 No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State