Search icon

MADISON GIFFORD TECHNOLOGIES, INC.

Company Details

Entity Name: MADISON GIFFORD TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P04000008000
FEI/EIN Number 593704967
Address: 3073 HAMPTON CT, CLEARWATER, FL, 33761, US
Mail Address: 3073 HAMPTON CT, CLEARWATER, FL, 33761
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MADISON PHILLIP H Agent 3073 HAMPTON CT, CLEARWATER, FL, 33761

President

Name Role Address
MADISON PHILLIP H President 3073 HAMPTON CT, CLEARWATER, FL, 33761

Treasurer

Name Role Address
MADISON PHILLIP H Treasurer 3073 HAMPTON CT, CLEARWATER, FL, 33761

Director

Name Role Address
MADISON PHILLIP H Director 3073 HAMPTON CT, CLEARWATER, FL, 33761
MADISON CHRISTA A Director 3073 HAMPTON CT, CLEARWATER, FL, 33761

Vice President

Name Role Address
MADISON CHRISTA A Vice President 3073 HAMPTON CT, CLEARWATER, FL, 33761

Secretary

Name Role Address
MADISON CHRISTA A Secretary 3073 HAMPTON CT, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 3073 HAMPTON CT, CLEARWATER, FL 33761 No data
REGISTERED AGENT NAME CHANGED 2012-03-21 MADISON, PHILLIP H No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 3073 HAMPTON CT, CLEARWATER, FL 33761 No data

Documents

Name Date
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State