Search icon

MADLEIGH HARDWOOD, INC. - Florida Company Profile

Company Details

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

MADLEIGH HARDWOOD, 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: 26 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000019359
FEI/EIN Number 830383183

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

Address: 7986 se wren ave, Hobe Sound, FL, 33455, US
Mail Address: 7986 se wren ave, Hobe Sound, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIFFORD GARY President 8274 SE Sandy Lane, Hobe Sound, FL, 33455
BERNSTEIN TRISHA Agent 8874 DANIA DR, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-14 - -
CHANGE OF MAILING ADDRESS 2020-10-14 7986 se wren ave, Hobe Sound, FL 33455 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-14 7986 se wren ave, Hobe Sound, FL 33455 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-27 BERNSTEIN, TRISHA -
REINSTATEMENT 2016-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-01-30
REINSTATEMENT 2020-10-14
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-09-27
ANNUAL REPORT 2017-01-08
REINSTATEMENT 2016-10-27
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State