Search icon

MADEINUSA.COM, INC. - Florida Company Profile

Company Details

Entity Name: MADEINUSA.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MADEINUSA.COM, 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: 01 Mar 2004 (21 years ago)
Date of dissolution: 30 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2019 (5 years ago)
Document Number: P04000039103
FEI/EIN Number 200904693

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

Address: 712 S.14th ST, Leesburg, FL, 34748, US
Mail Address: 712 S.14th ST, Leesburg, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCKNER DON MSr. President 712 S.14th ST, Leesburg, FL, 34748
Buckner Don MSr. Agent 712 S.14th ST, Leesburg, FL, 34748

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-30 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 712 S.14th ST, Leesburg, FL 34748 -
REGISTERED AGENT NAME CHANGED 2018-04-16 Buckner, Don M., Sr. -
CHANGE OF MAILING ADDRESS 2018-04-16 712 S.14th ST, Leesburg, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 712 S.14th ST, Leesburg, FL 34748 -
REINSTATEMENT 2015-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-08-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDED AND RESTATEDARTICLES 2005-11-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-03-23
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State