Search icon

MAD DOG BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: MAD DOG BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAD DOG BUILDERS, 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: 27 Feb 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000041908
FEI/EIN Number 200877433

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

Address: 182 SOUTH LAKE DRIVE, LEESBURG, FL, 34788-, US
Mail Address: 182 SOUTH LAKE DRIVE, LEESBURG, FL, 34788, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK DARRELL President 182 SOUTH LAKE DRIVE, LEESBURG, FL, 34788
CLARK DARRELL Treasurer 182 SOUTH LAKE DRIVE, LEESBURG, FL, 34788
CLARK DARRELL Director 182 SOUTH LAKE DRIVE, LEESBURG, FL, 34788
HAYES ROBERT S Agent 441 W. VINE ST., KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-05-30 182 SOUTH LAKE DRIVE, LEESBURG, FL 34788- -
CHANGE OF PRINCIPAL ADDRESS 2014-05-30 182 SOUTH LAKE DRIVE, LEESBURG, FL 34788- -
REINSTATEMENT 2013-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000997497 TERMINATED 1000000385513 OSCEOLA 2012-11-20 2032-12-14 $ 740.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000470990 LAPSED 562012SC000433AXXXSC 19TH JUDICIAL CIRCUIT 2012-05-18 2017-06-07 $5388.05 A-1 ROOF TRUSSES LTD., COMPANY, 4451 ST. LUCIE BLVD, FORT PIERCE FL 34946

Documents

Name Date
ANNUAL REPORT 2014-05-30
REINSTATEMENT 2013-03-06
REINSTATEMENT 2011-11-13
ANNUAL REPORT 2010-09-07
ANNUAL REPORT 2009-08-06
ANNUAL REPORT 2008-07-10
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-05-17
ANNUAL REPORT 2005-06-23
Domestic Profit 2004-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State